OCULUS BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

27/01/2527 January 2025 Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-24

View Document

27/01/2527 January 2025 Termination of appointment of John Michael Dilley as a director on 2025-01-24

View Document

27/01/2527 January 2025 Termination of appointment of Richard Charles Batte as a director on 2025-01-24

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Jane Elliott Keely as a director on 2024-03-06

View Document

11/04/2411 April 2024 Termination of appointment of John Miles as a director on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2326 October 2023 Termination of appointment of Peter Whiteside as a director on 2023-10-26

View Document

25/09/2325 September 2023 Registered office address changed from The Old Function Room Ashley Avenue Bath Somerset BA1 3DS to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-09-25

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/03/239 March 2023 Appointment of Mr. John Miles as a director on 2023-02-03

View Document

09/03/239 March 2023 Appointment of Mrs Jane Elliott Keely as a director on 2023-02-03

View Document

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

View Accounts

09/12/229 December 2022 Termination of appointment of Richard Williams as a director on 2022-12-09

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr. Richard Williams as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Mr. Peter Whiteside as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

08/02/198 February 2019 ADOPT ARTICLES 29/01/2019

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034148630001

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSENT BUILDING CONTROL LIMITED

View Document

02/01/192 January 2019 DIRECTOR APPOINTED RICHARD BATTE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED JOHN DILLEY

View Document

02/01/192 January 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

02/01/192 January 2019 CESSATION OF PETER NORRIS AS A PSC

View Document

12/12/1812 December 2018 RETURN OF PURCHASE OF OWN SHARES 01/08/08 TREASURY CAPITAL GBP 667

View Document

12/12/1812 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 333 26/11/18 TREASURY CAPITAL GBP 0

View Document

04/09/184 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER NORRIS / 01/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORRIS / 01/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/01/186 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/10/1620 October 2016 30/06/16 UNAUDITED ABRIDGED

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORRIS / 23/11/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORRIS / 01/04/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/08/088 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN FISHER LOGGED FORM

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM WESSEX COURT, ASHLEY AVENUE UPPER BRISTOL ROAD BATH BA1 3DS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN RICHARDSON

View Document

05/08/085 August 2008 COMPANY NAME CHANGED REXON DAY BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: SUITE 2 THE BAYER BUILDING LOWER BRISTOL ROAD BATH BATH AND NORTH EAST SOMERSET BA2 3DQ

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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