OCU MODUS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Registration of charge 044449700005, 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

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

12/11/2412 November 2024 Satisfaction of charge 044449700004 in full

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

28/12/2328 December 2023 Director's details changed for Mr John Daniel Cahill on 2023-12-28

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

23/06/2323 June 2023 Registration of charge 044449700004, created on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Vincent Stephen Bowler as a director on 2023-06-20

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Current accounting period extended from 2024-03-28 to 2024-04-30

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-28

View Document

05/04/235 April 2023 Termination of appointment of Paul Michael Brown as a director on 2023-03-29

View Document

05/04/235 April 2023 Appointment of Michael Cornwell as a secretary on 2023-03-29

View Document

05/04/235 April 2023 Cessation of John Michael Holleran as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Notification of Ocu Services Limited as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Appointment of Mr David Matthew Snowball as a director on 2023-03-29

View Document

05/04/235 April 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-03-29

View Document

05/04/235 April 2023 Registered office address changed from Hiltons Wharf 28 Norman Road Greenwich SE10 9QX United Kingdom to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-04-05

View Document

04/04/234 April 2023 Satisfaction of charge 044449700003 in full

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

31/01/2331 January 2023 Director's details changed for Mr Paul Michael Brown on 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 15/01/2020

View Document

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

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BROWN / 19/12/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044449700003

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL CAHILL / 20/06/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BROWN / 16/11/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM UNIT 5.2.2 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOPKINS

View Document

21/02/1221 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/11

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID HOPKINS / 22/05/2010

View Document

02/07/102 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NEEN

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY CARMELINA CARFORA

View Document

07/01/107 January 2010 DIRECTOR APPOINTED PAUL MICHAEL BROWN

View Document

07/01/107 January 2010 DIRECTOR APPOINTED JOHN CAHILL

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED DVS PIPELINES LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CARMELINA CARFORA / 16/10/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 13/07/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 7 COMMERCE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4RW

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY NUTFIELD SURREY RH1 4HW

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED JBS PIPELINES LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

22/05/0222 May 2002 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