OCU NETTWORX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
16/05/2516 May 2025 | Registered office address changed from C/O K Magill & Company Chartered Accountants 2 Church Street Ballygawley Dungannon County Tyrone BT70 2HB to 12-15 Donegall Square West Belfast Northern Ireland BT1 6JH on 2025-05-16 |
24/02/2524 February 2025 | Registration of charge NI6128010002, created on 2025-02-20 |
21/01/2521 January 2025 | Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01 |
04/12/244 December 2024 | Current accounting period extended from 2025-03-04 to 2025-04-30 |
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-04 |
12/11/2412 November 2024 | Satisfaction of charge NI6128010001 in full |
05/09/245 September 2024 | Registration of charge NI6128010001, created on 2024-08-28 |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
09/04/249 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-04 |
21/03/2421 March 2024 | Appointment of Mr David Matthew Snowball as a director on 2024-03-05 |
21/03/2421 March 2024 | Certificate of change of name |
13/03/2413 March 2024 | Termination of appointment of Declan Hamill as a secretary on 2024-03-05 |
13/03/2413 March 2024 | Appointment of Vincent Stephen Bowler as a director on 2024-03-05 |
13/03/2413 March 2024 | Appointment of Mr Michael Blake Hughes as a director on 2024-03-05 |
13/03/2413 March 2024 | Appointment of Michael Cornwell as a secretary on 2024-03-05 |
13/03/2413 March 2024 | Notification of Ocu Services Limited as a person with significant control on 2024-03-05 |
13/03/2413 March 2024 | Cessation of Nettworx 1 Ltd as a person with significant control on 2024-03-05 |
13/03/2413 March 2024 | Termination of appointment of Marcus Munnelly as a director on 2024-03-05 |
13/03/2413 March 2024 | Termination of appointment of Conor Patrick Lavery as a director on 2024-03-05 |
04/03/244 March 2024 | Annual accounts for year ending 04 Mar 2024 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2023-05-16 |
15/06/2315 June 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
03/01/193 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PATRICK LAVERY / 06/05/2016 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MR MARCUS MUNNELLY |
31/05/1631 May 2016 | DIRECTOR APPOINTED MR CONOR PATRICK LAVERY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | ADOPT ARTICLES 06/05/2016 |
18/05/1618 May 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 100.00 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN HAMILL / 01/03/2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN HAMILL / 01/03/2015 |
28/05/1528 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O 45 TULLYGLUSH ROAD BALLYGAWLEY DUNGANNON CO TYRONE BT70 2BZ NORTHERN IRELAND |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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