OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Gareth Huw Davies as a director on 2024-01-15

View Document

18/12/2318 December 2023 Termination of appointment of Michael John Clancy as a director on 2023-12-15

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/06/2328 June 2023 Change of details for Northavon Group Limited as a person with significant control on 2023-05-22

View Document

13/06/2313 June 2023 Second filing for the appointment of Mr Michael John Clancy as a director

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/06/237 June 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-05-19

View Document

06/06/236 June 2023 Appointment of Mr David Matthew Snowball as a director on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Mark Peter Matthews as a director on 2023-05-19

View Document

06/06/236 June 2023 Appointment of Michael Cornwell as a secretary on 2023-05-19

View Document

06/06/236 June 2023 Appointment of Gareth Huw Davies as a director on 2023-05-19

View Document

02/06/232 June 2023 Satisfaction of charge 103087940001 in full

View Document

30/05/2330 May 2023 Appointment of Mr Denis Adrian O'sullivan as a director on 2023-05-19

View Document

30/05/2330 May 2023 Appointment of Mr Michael John Clancy as a director on 2023-05-16

View Document

30/05/2330 May 2023 Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-05-30

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

08/02/238 February 2023 Registration of charge 103087940001, created on 2023-02-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/05/2026 May 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHAVON GROUP LIMITED

View Document

02/08/192 August 2019 CESSATION OF MARK PETER MATTHEWS AS A PSC

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED NORTHAVON GROUP LIMITED CERTIFICATE ISSUED ON 31/01/18

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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