OCU (PROPERTY ESTATES) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company 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

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

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

28/12/2328 December 2023 Change of details for Ocu Group Limited as a person with significant control on 2016-04-06

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

09/02/239 February 2023 Change of details for Ocu Group Limited as a person with significant control on 2022-08-10

View Document

09/02/239 February 2023 Change of details for Ocu Group Limited as a person with significant control on 2016-04-06

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

21/10/2221 October 2022 Resolutions

View Document

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

View Document

21/10/2221 October 2022 Resolutions

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

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 / 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 / OCU GROUP LIMITED / 01/08/2018

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / OCU GROUP LIMITED / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

22/06/1522 June 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

20/01/1520 January 2015 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