OCU GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

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

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

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

View Document

13/11/2413 November 2024 Registration of charge 093076070005, created on 2024-11-11

View Document

12/11/2412 November 2024 Satisfaction of charge 093076070001 in full

View Document

12/11/2412 November 2024 Registration of charge 093076070004, created on 2024-11-04

View Document

12/11/2412 November 2024 Satisfaction of charge 093076070002 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 093076070003 in full

View Document

12/07/2412 July 2024 Appointment of Michael Cornwell as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

12/06/2312 June 2023 Change of details for Ocu Holdings Limited as a person with significant control on 2020-07-02

View Document

05/05/235 May 2023 Change of details for O'connor Trading Holdings Limited as a person with significant control on 2023-01-04

View Document

03/05/233 May 2023 Registration of charge 093076070002, created on 2023-04-28

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Registration of charge 093076070001, created on 2022-10-24

View Document

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

View Document

02/02/222 February 2022 Amended group of companies' accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

04/03/214 March 2021 ADOPT ARTICLES 22/02/2021

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 22/02/21 STATEMENT OF CAPITAL GBP 120000

View Document

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

17/07/2017 July 2020 TRANSACTIONS / COMPANY BUSINESS 01/07/2020

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O'CONNOR TRADING HOLDINGS LIMITED

View Document

15/07/2015 July 2020 CESSATION OF O'CONNOR PROPERTIES LIMITED AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF TIMOTHY GERARD O'CONNOR AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O'CONNOR PROPERTIES LIMITED

View Document

15/07/2015 July 2020 CESSATION OF THOMAS JOSEPH O'CONNOR AS A PSC

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 06/04/2016

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 06/04/2016

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/08/2018

View Document

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

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE O'CONNOR / 01/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 01/05/15 STATEMENT OF CAPITAL GBP 100000

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

16/07/1616 July 2016 CURRSHO FROM 30/04/2016 TO 30/04/2015

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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