OCU HORNBILL LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Registration of charge 023471810009, created on 2025-02-20

View Document

05/02/255 February 2025 Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03

View Document

21/01/2521 January 2025 Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01

View Document

12/11/2412 November 2024 Satisfaction of charge 023471810008 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 023471810007 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

06/12/236 December 2023 Registration of charge 023471810008, created on 2023-11-23

View Document

24/11/2324 November 2023 Registration of charge 023471810007, created on 2023-11-22

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

20/10/2320 October 2023 Change of details for Ocu Hornbill Group Limited as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

11/09/2311 September 2023 Change of details for Hornbill Group Limited as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

14/07/2314 July 2023 Termination of appointment of Darren John Edwards as a director on 2023-07-10

View Document

14/07/2314 July 2023 Termination of appointment of Russell Scaplehorn as a director on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Michael Cornwell as a secretary on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Vincent Stephen Bowler as a director on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-07-10

View Document

14/07/2314 July 2023 Appointment of Mr David Matthew Snowball as a director on 2023-07-10

View Document

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

View Document

10/07/2310 July 2023 Satisfaction of charge 6 in full

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Annual return made up to 2001-02-13 with full list of shareholders

View Document

23/11/2123 November 2021 Annual return made up to 2002-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2005-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2008-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2006-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2004-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2007-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2009-02-13

View Document

23/11/2123 November 2021 Annual return made up to 2003-02-13

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

05/08/215 August 2021 Notification of Hornbill Group Limited as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Cessation of Amanda Jayne Woodward as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Darren Edwards as a director on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Jonathan Brooks as a director on 2021-07-22

View Document

05/08/215 August 2021 Appointment of Mr Gavin Murray as a director on 2021-07-22

View Document

05/08/215 August 2021 Cessation of Russell Scaplehorn as a person with significant control on 2021-07-22

View Document

05/08/215 August 2021 Termination of appointment of Lynne Dumayne as a secretary on 2021-07-22

View Document

05/08/215 August 2021 Change of details for Hornbill Group Limited as a person with significant control on 2021-07-22

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2016-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2010-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2015-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2011-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2013-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2014-02-13

View Document

26/07/2126 July 2021 Second filing of the annual return made up to 2012-02-13

View Document

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL SCAPLEHORN / 19/09/2018

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE WOODWARD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 2016-02-13 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 2015-02-13 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 2014-02-13 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 2013-02-13 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 2012-02-13 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

22/03/1122 March 2011 Annual return made up to 2011-02-13 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 2010-02-13 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 £ IC 20000/15000 07/07/00 £ SR 5000@1=5000

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/008 May 2000 £ IC 30000/20000 31/03/00 £ SR 10000@1=10000

View Document

18/04/0018 April 2000 PURCHASE 15000 £1SHARES 31/03/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 ADOPTARTICLES31/03/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 13/02/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: WILLIAM KNOX HOUSE LLANDARCY NEATH WEST GLAMORGAN SA10 6EL

View Document

16/02/9516 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/05/9426 May 1994 Accounts for a small company made up to 1993-12-31

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994

View Document

26/10/9326 October 1993 Accounts for a small company made up to 1992-12-31

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

17/11/9217 November 1992 Resolutions

View Document

17/11/9217 November 1992 £ NC 90000/160000 29/06/92

View Document

30/06/9230 June 1992 Accounts for a small company made up to 1991-12-31

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992

View Document

17/02/9217 February 1992 £ NC 20000/90000 15/01/92

View Document

17/02/9217 February 1992

View Document

22/10/9122 October 1991

View Document

22/10/9122 October 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 Accounts for a small company made up to 1990-12-31

View Document

14/02/9114 February 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991

View Document

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

View Document

27/07/9027 July 1990

View Document

02/05/902 May 1990

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990

View Document

17/01/9017 January 1990

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/9011 January 1990

View Document

08/01/908 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/89

View Document

08/01/908 January 1990 Resolutions

View Document

08/01/908 January 1990

View Document

08/01/908 January 1990 £ NC 1000/20000 12/12/89

View Document

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

View Document

04/01/904 January 1990

View Document

05/09/895 September 1989 COMPANY NAME CHANGED BESTDON LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/07/8913 July 1989

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989

View Document

13/02/8913 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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