OCU UTILITY SERVICES LIMITED
Overview
| Company Name | OCU UTILITY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02916906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCU UTILITY SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is OCU UTILITY SERVICES LIMITED located?
| Registered Office Address | Artemis House 6 - 8, Greek Street SK3 8AB Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCU UTILITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| O'CONNOR UTILITIES LIMITED | Apr 23, 1998 | Apr 23, 1998 |
| O CONNOR CABLE SERVICES LIMITED | Apr 08, 1994 | Apr 08, 1994 |
What are the latest accounts for OCU UTILITY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for OCU UTILITY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for OCU UTILITY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Matthew Snowball on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 029169060007, created on Feb 20, 2025 | 52 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Vincent Stephen Bowler as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 029169060006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029169060005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Breda O'connor as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Michael Cornwell as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Apr 30, 2023 | 30 pages | AA | ||||||||||
Appointment of Christopher Frederick George Corrie as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Joseph Flitcroft as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Ocu Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Martin Alderton as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 029169060006, created on Apr 28, 2023 | 19 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed o'connor utilities LIMITED\certificate issued on 04/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ocu Group Limited as a person with significant control on Aug 04, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Denis Adrian O'sullivan on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Joseph Mcnulty on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Joseph Flitcroft on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of OCU UTILITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNWELL, Michael | Secretary | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | 325072960001 | |||||||
| ALDERTON, Paul Martin | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | England | British | 262791130001 | |||||
| CORRIE, Christopher Frederick George | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | 318091560001 | |||||
| HUGHES, Michael Blake | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | 204765280001 | |||||
| LYE, Richard Donald | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | 298918060001 | |||||
| MCNULTY, Michael Joseph | Director | 6-8,Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | 182273260001 | |||||
| O'SULLIVAN, Denis Adrian | Director | 6-8,Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | Irish | 88364570004 | |||||
| SNOWBALL, David Matthew | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | 262544070002 | |||||
| O CONNOR, Sally | Secretary | 30 Eyam Road Hazel Grove SK7 6HP Stockport Cheshire | British | 38433940003 | ||||||
| O'CONNOR, Breda | Secretary | 6-8,Greek Street SK3 8AB Stockport Artemis House England | 203924560001 | |||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BOWLER, Vincent Stephen | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | Irish | 299028970001 | |||||
| FLITCROFT, Peter Joseph | Director | 6-8,Greek Street SK3 8AB Stockport Artemis House England | England | British | 165643610001 | |||||
| MORAN, Lisa Jane | Director | Field End Road HA5 1RH Eastcote 164 England | England | British | 203924650001 | |||||
| O'CONNOR, Thomas Joseph | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | 83582690001 | |||||
| O'CONNOR, Timothy Gerard | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | 38433930007 |
Who are the persons with significant control of OCU UTILITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocu Group Limited | Apr 06, 2016 | 6-8,Greek Street SK3 8AB Stockport Artemis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0