OCU SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 034215430012, created on 2025-02-20

View Document

24/02/2524 February 2025 Registration of charge 034215430011, 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

03/02/253 February 2025 Full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Termination of appointment of a director

View Document

22/01/2522 January 2025 Termination of appointment of Vince Stephen Bowler as a director on 2024-11-01

View Document

12/11/2412 November 2024 Satisfaction of charge 034215430008 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 034215430009 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 034215430010 in full

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Appointment of Christopher Frederick George Corrie as a director on 2024-01-15

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/07/237 July 2023 Change of details for Ocu Group Limited as a person with significant control on 2016-04-06

View Document

07/06/237 June 2023 Appointment of Michael Cornwell as a secretary on 2023-06-01

View Document

03/05/233 May 2023 Registration of charge 034215430009, created on 2023-04-28

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Certificate of change of name

View Document

28/10/2228 October 2022 Registration of charge 034215430008, created on 2022-10-24

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Appointment of Mr David Matthew Snowball as a director on 2022-10-06

View Document

05/04/225 April 2022 Satisfaction of charge 5 in full

View Document

27/01/2227 January 2022 Full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Satisfaction of charge 4 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 7 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 6 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ALDERTON / 01/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / OCU GROUP LIMITED / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ALDERTON / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE STEPHEN BOWLER / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES DIX / 01/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR PAUL MARTIN ALDERTON

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR VINCE STEPHEN BOWLER

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR DANIEL JAMES DIX

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / OCU GROUP LIMITED / 06/04/2016

View Document

11/08/1811 August 2018 PSC'S CHANGE OF PARTICULARS / OCU GROUP LIMITED / 01/08/2018

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 01/08/2013

View Document

24/09/1324 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 01/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH O'CONNOR / 01/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCVEIGH / 01/08/2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JOHN MCVEIGH

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

21/03/1121 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY O'CONNOR / 18/08/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: UNIT 10 WATERMILL BUSINESS CENTRE, MILLMARSH LANE ENFIELD MIDDLESEX EN3 7XF

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED INSTALCOM (ENFIELD) LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 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