OCU HORNBILL LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Full accounts made up to 2024-04-30 |
25/02/2525 February 2025 | Registration of charge 023471810009, created on 2025-02-20 |
05/02/255 February 2025 | Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03 |
21/01/2521 January 2025 | Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01 |
12/11/2412 November 2024 | Satisfaction of charge 023471810008 in full |
12/11/2412 November 2024 | Satisfaction of charge 023471810007 in full |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
06/12/236 December 2023 | Registration of charge 023471810008, created on 2023-11-23 |
24/11/2324 November 2023 | Registration of charge 023471810007, created on 2023-11-22 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
20/10/2320 October 2023 | Change of details for Ocu Hornbill Group Limited as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Current accounting period extended from 2023-12-31 to 2024-04-30 |
11/09/2311 September 2023 | Change of details for Hornbill Group Limited as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Certificate of change of name |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
14/07/2314 July 2023 | Termination of appointment of Darren John Edwards as a director on 2023-07-10 |
14/07/2314 July 2023 | Termination of appointment of Russell Scaplehorn as a director on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Michael Cornwell as a secretary on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Vincent Stephen Bowler as a director on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Mr Michael Blake Hughes as a director on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Mr David Matthew Snowball as a director on 2023-07-10 |
14/07/2314 July 2023 | Registered office address changed from Norton House Darcy Business Park Llandarcy Neath SA10 6EJ to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-07-14 |
10/07/2310 July 2023 | Satisfaction of charge 6 in full |
04/05/234 May 2023 | Full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Annual return made up to 2001-02-13 with full list of shareholders |
23/11/2123 November 2021 | Annual return made up to 2002-02-13 |
23/11/2123 November 2021 | Annual return made up to 2005-02-13 |
23/11/2123 November 2021 | Annual return made up to 2008-02-13 |
23/11/2123 November 2021 | Annual return made up to 2006-02-13 |
23/11/2123 November 2021 | Annual return made up to 2004-02-13 |
23/11/2123 November 2021 | Annual return made up to 2007-02-13 |
23/11/2123 November 2021 | Annual return made up to 2009-02-13 |
23/11/2123 November 2021 | Annual return made up to 2003-02-13 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-07 with updates |
05/08/215 August 2021 | Notification of Hornbill Group Limited as a person with significant control on 2021-07-22 |
05/08/215 August 2021 | Cessation of Amanda Jayne Woodward as a person with significant control on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Darren Edwards as a director on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Jonathan Brooks as a director on 2021-07-22 |
05/08/215 August 2021 | Appointment of Mr Gavin Murray as a director on 2021-07-22 |
05/08/215 August 2021 | Cessation of Russell Scaplehorn as a person with significant control on 2021-07-22 |
05/08/215 August 2021 | Termination of appointment of Lynne Dumayne as a secretary on 2021-07-22 |
05/08/215 August 2021 | Change of details for Hornbill Group Limited as a person with significant control on 2021-07-22 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2016-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2010-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2015-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2011-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2013-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2014-02-13 |
26/07/2126 July 2021 | Second filing of the annual return made up to 2012-02-13 |
25/05/2125 May 2021 | FULL ACCOUNTS MADE UP TO 31/12/20 |
28/04/2128 April 2021 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL SCAPLEHORN / 19/09/2018 |
28/04/2128 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE WOODWARD |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
10/09/2010 September 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
14/08/1914 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
03/08/173 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
11/10/1611 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
24/02/1624 February 2016 | Annual return made up to 2016-02-13 with full list of shareholders |
24/02/1624 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/09/1529 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 2015-02-13 with full list of shareholders |
26/02/1526 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 2014-02-13 with full list of shareholders |
27/02/1427 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 2013-02-13 with full list of shareholders |
04/03/134 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/03/122 March 2012 | Annual return made up to 2012-02-13 with full list of shareholders |
02/03/122 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/11/1129 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 6A D`ARCY BUSINESS PARK LLANDARCY NEATH WEST GLAMORGAN SA10 6EJ |
22/03/1122 March 2011 | Annual return made up to 2011-02-13 with full list of shareholders |
22/03/1122 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
04/03/104 March 2010 | Annual return made up to 2010-02-13 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | LOCATION OF REGISTER OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/07/0830 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
16/07/0816 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
16/07/0816 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
18/02/0818 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | SECRETARY'S PARTICULARS CHANGED |
30/09/0330 September 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
24/02/0324 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
28/02/0228 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
06/07/016 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/012 July 2001 | LOCATION OF REGISTER OF MEMBERS |
23/02/0123 February 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
09/08/009 August 2000 | £ IC 20000/15000 07/07/00 £ SR 5000@1=5000 |
11/07/0011 July 2000 | LOCATION OF REGISTER OF MEMBERS |
08/05/008 May 2000 | £ IC 30000/20000 31/03/00 £ SR 10000@1=10000 |
18/04/0018 April 2000 | PURCHASE 15000 £1SHARES 31/03/00 |
18/04/0018 April 2000 | DIRECTOR RESIGNED |
18/04/0018 April 2000 | ADOPTARTICLES31/03/00 |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
09/02/009 February 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/02/9918 February 1999 | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
21/07/9821 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
24/04/9824 April 1998 | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS |
13/08/9713 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
24/02/9724 February 1997 | RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS |
14/08/9614 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/9619 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
14/02/9614 February 1996 | RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS |
11/10/9511 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/953 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
03/05/953 May 1995 | RETURN MADE UP TO 13/02/95; CHANGE OF MEMBERS |
16/02/9516 February 1995 | REGISTERED OFFICE CHANGED ON 16/02/95 FROM: WILLIAM KNOX HOUSE LLANDARCY NEATH WEST GLAMORGAN SA10 6EL |
16/02/9516 February 1995 | |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
26/05/9426 May 1994 | Accounts for a small company made up to 1993-12-31 |
26/05/9426 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
04/03/944 March 1994 | RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS |
04/03/944 March 1994 | |
26/10/9326 October 1993 | Accounts for a small company made up to 1992-12-31 |
26/10/9326 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
07/10/937 October 1993 | |
07/10/937 October 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/06/9321 June 1993 | |
21/06/9321 June 1993 | RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS |
14/05/9314 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/9314 May 1993 | |
17/11/9217 November 1992 | |
17/11/9217 November 1992 | NC INC ALREADY ADJUSTED 29/06/92 |
17/11/9217 November 1992 | Resolutions |
17/11/9217 November 1992 | £ NC 90000/160000 29/06/92 |
30/06/9230 June 1992 | Accounts for a small company made up to 1991-12-31 |
30/06/9230 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
02/03/922 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
02/03/922 March 1992 | |
17/02/9217 February 1992 | £ NC 20000/90000 15/01/92 |
17/02/9217 February 1992 | |
22/10/9122 October 1991 | |
22/10/9122 October 1991 | RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS |
24/04/9124 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
24/04/9124 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
24/04/9124 April 1991 | Accounts for a small company made up to 1990-12-31 |
14/02/9114 February 1991 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
14/02/9114 February 1991 | |
27/07/9027 July 1990 | REGISTERED OFFICE CHANGED ON 27/07/90 FROM: UNIT 2H D'ARCY BUSINESS CENTRE LLANDARCY NEATH WEST GLAMORGAN SA10 6EJ |
27/07/9027 July 1990 | |
02/05/902 May 1990 | |
02/05/902 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/9029 January 1990 | |
17/01/9017 January 1990 | |
11/01/9011 January 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
11/01/9011 January 1990 | |
08/01/908 January 1990 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/89 |
08/01/908 January 1990 | Resolutions |
08/01/908 January 1990 | |
08/01/908 January 1990 | £ NC 1000/20000 12/12/89 |
04/01/904 January 1990 | REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 12 BROOKWAY CLOSE BAGLAN PORT TALBOT WEST GLAMORGAN SOUTH WALES SA12 8EL |
04/01/904 January 1990 | |
05/09/895 September 1989 | COMPANY NAME CHANGED BESTDON LIMITED CERTIFICATE ISSUED ON 06/09/89 |
13/07/8913 July 1989 | REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 2 BACHES STREET LONDON N1 6UB |
13/07/8913 July 1989 | |
13/07/8913 July 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/07/8913 July 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/8913 July 1989 | |
13/02/8913 February 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company