OCUCO (UK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Change of details for Mr Leo Maccanna as a person with significant control on 2024-08-30

View Document

23/12/2423 December 2024 Registration of charge 036323710005, created on 2024-12-20

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Registration of charge 036323710004, created on 2023-12-08

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 036323710003 in full

View Document

08/08/238 August 2023 Satisfaction of charge 036323710002 in full

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036323710003

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS DEIRDRE HAYES

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

20/12/2020 December 2020 ALTER ARTICLES 01/12/2016

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036323710002

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT 12 CWRT Y PARC LLANISHEN CARDIFF CF14 5GH

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY JEAN KEELING

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR JAMES PURCELL

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JAMES PURCELL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN KEELING

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JASWANT JOSHI

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS JEAN KEELING

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MS JEAN KEELING

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JASWANT JOSHI

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE AUSTIN / 16/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED FINANCIAL CONTROLLER JASWANT JOSHI

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY

View Document

23/06/1023 June 2010 SECRETARY APPOINTED JASWANT JOSHI

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CASEY

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY LEO MACCANNA

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN CASEY

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED OCUCO LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: CROWTHORNE ENTERPRISE CENTRE T WING CROWTHORNE BUSINESS EST OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 4 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 111 LINNET RISE KIDDERMINSTER WORCESTERSHIRE DY10 4TU

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 111 LINNET RISE KIDDERMINSTER WORCESTERSHIRE DY10 4TU

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information