OCU NETTWORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

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

View Document

24/02/2524 February 2025 Registration of charge NI6128010002, created on 2025-02-20

View Document

21/01/2521 January 2025 Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01

View Document

04/12/244 December 2024 Current accounting period extended from 2025-03-04 to 2025-04-30

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-04

View Document

12/11/2412 November 2024 Satisfaction of charge NI6128010001 in full

View Document

05/09/245 September 2024 Registration of charge NI6128010001, created on 2024-08-28

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-04

View Document

21/03/2421 March 2024 Appointment of Mr David Matthew Snowball as a director on 2024-03-05

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Termination of appointment of Declan Hamill as a secretary on 2024-03-05

View Document

13/03/2413 March 2024 Appointment of Vincent Stephen Bowler as a director on 2024-03-05

View Document

13/03/2413 March 2024 Appointment of Mr Michael Blake Hughes as a director on 2024-03-05

View Document

13/03/2413 March 2024 Appointment of Michael Cornwell as a secretary on 2024-03-05

View Document

13/03/2413 March 2024 Notification of Ocu Services Limited as a person with significant control on 2024-03-05

View Document

13/03/2413 March 2024 Cessation of Nettworx 1 Ltd as a person with significant control on 2024-03-05

View Document

13/03/2413 March 2024 Termination of appointment of Marcus Munnelly as a director on 2024-03-05

View Document

13/03/2413 March 2024 Termination of appointment of Conor Patrick Lavery as a director on 2024-03-05

View Document

04/03/244 March 2024 Annual accounts for year ending 04 Mar 2024

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2023-05-16

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PATRICK LAVERY / 06/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MARCUS MUNNELLY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR CONOR PATRICK LAVERY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 ADOPT ARTICLES 06/05/2016

View Document

18/05/1618 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 100.00

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN HAMILL / 01/03/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN HAMILL / 01/03/2015

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information