OCU UTILITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 029169060007, created on 2025-02-20

View Document

31/01/2531 January 2025 Full 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

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

12/11/2412 November 2024 Satisfaction of charge 029169060006 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 029169060005 in full

View Document

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

View Document

12/07/2412 July 2024 Termination of appointment of Breda O'connor as a secretary on 2024-07-01

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

15/01/2415 January 2024 Termination of appointment of Peter Joseph Flitcroft as a director on 2023-12-31

View Document

29/12/2329 December 2023 Change of details for Ocu Group Limited as a person with significant control on 2016-04-06

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Paul Martin Alderton as a director on 2023-08-23

View Document

03/05/233 May 2023 Registration of charge 029169060006, 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

21/12/2221 December 2022 Change of details for Ocu Group Limited as a person with significant control on 2022-08-04

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

20/12/2220 December 2022 Secretary's details changed for Ms Breda O'connor on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Denis Adrian O'sullivan on 2022-08-04

View Document

20/12/2220 December 2022 Change of details for Ocu Group Limited as a person with significant control on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Peter Joseph Flitcroft on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Michael Joseph Mcnulty on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Denis Adrian O'sullivan on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Peter Joseph Flitcroft on 2022-08-04

View Document

20/12/2220 December 2022 Secretary's details changed for Ms Breda O'connor on 2022-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Michael Joseph Mcnulty on 2022-08-04

View Document

28/10/2228 October 2022 Registration of charge 029169060005, created on 2022-10-24

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

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

View Document

19/01/2219 January 2022 Satisfaction of charge 3 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 029169060004 in full

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

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

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 10 SANDFOLD LANE MANCHESTER LANCASHIRE M19 3BJ

View Document

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

View Accounts

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ADRIAN O'SULLIVAN / 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 SECRETARY'S CHANGE OF PARTICULARS / MS BREDA O'CONNOR / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH FLITCROFT / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MORAN / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCNULTY / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'CONNOR / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD O'CONNOR / 01/12/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR PETER JOSEPH FLITCROFT

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR DENIS ADRIAN O'SULLIVAN

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCNULTY

View Document

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

View Accounts

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

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 SECRETARY'S CHANGE OF PARTICULARS / MS BREDA O'CONNOR / 01/08/2018

View Document

11/08/1811 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MORAN / 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 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH 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 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/12/179 December 2017 PSC'S CHANGE OF PARTICULARS / OCU GROUP LIMITED / 06/04/2016

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029169060004

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SECRETARY APPOINTED MS BREDA O'CONNOR

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS LISA MORAN

View Document

05/02/155 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 10/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH O'CONNOR / 10/09/2013

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY SALLY O CONNOR

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH O'CONNOR / 08/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERARD O'CONNOR / 08/12/2009

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 £ NC 1000/100900 30/04/03

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED O CONNOR CABLE SERVICES LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 101 MALLARD CRESCENT POYNTON CHESHIRE SK12 1XG

View Document

04/10/964 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 4 CHURCHILL COURT STATION ROAD NORTH HARROW LONDON HA2 7SA

View Document

08/09/958 September 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 S366A DISP HOLDING AGM 08/04/94

View Document

08/09/958 September 1995 S252 DISP LAYING ACC 08/04/94

View Document

08/09/958 September 1995 S386 DISP APP AUDS 08/04/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 1A MANOR AVENUE HOUNSLOW MIDDLESEX TW4 7JP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information