OCU ACADEMY LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-04-30

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

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

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 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

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 Termination of appointment of Darren John Edwards 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 D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-07-14

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 Vincent Stephen Bowler as a director on 2023-07-10

View Document

10/07/2310 July 2023 Satisfaction of charge 1 in full

View Document

26/05/2326 May 2023 Termination of appointment of Lynne Dumayne as a secretary on 2023-05-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Mr Gavin Murray as a director on 2022-10-17

View Document

24/01/2324 January 2023 Cessation of Russell Scaplehorn as a person with significant control on 2022-10-17

View Document

24/01/2324 January 2023 Appointment of Mr Darren Edwards as a director on 2022-10-17

View Document

24/01/2324 January 2023 Notification of Hornbill Group Limited as a person with significant control on 2022-10-17

View Document

24/01/2324 January 2023 Appointment of Mr Jonathan Brooks as a director on 2022-10-17

View Document

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

View Accounts

06/10/226 October 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 24 May 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

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 6A DARCY BUSINESS PARK LLANDARCY NEATH SA10 6EJ

View Document

25/06/1225 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

01/07/111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 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

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information