OCU UTILITY SERVICES LIMITED

OCU UTILITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCU UTILITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02916906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCU UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    O'CONNOR UTILITIES LIMITEDApr 23, 1998Apr 23, 1998
    O CONNOR CABLE SERVICES LIMITED Apr 08, 1994Apr 08, 1994

    What are the latest accounts for OCU UTILITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for OCU UTILITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for OCU UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    31 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Matthew Snowball on Sep 26, 2025

    2 pagesCH01

    Registration of charge 029169060007, created on Feb 20, 2025

    52 pagesMR01

    Full accounts made up to Apr 30, 2024

    32 pagesAA

    Termination of appointment of Vincent Stephen Bowler as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 029169060006 in full

    1 pagesMR04

    Satisfaction of charge 029169060005 in full

    1 pagesMR04

    Termination of appointment of Breda O'connor as a secretary on Jul 01, 2024

    1 pagesTM02

    Appointment of Michael Cornwell as a secretary on Jul 01, 2024

    2 pagesAP03

    Full accounts made up to Apr 30, 2023

    30 pagesAA

    Appointment of Christopher Frederick George Corrie as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Peter Joseph Flitcroft as a director on Dec 31, 2023

    1 pagesTM01

    Change of details for Ocu Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Martin Alderton as a director on Aug 23, 2023

    2 pagesAP01

    Registration of charge 029169060006, created on Apr 28, 2023

    19 pagesMR01

    Full accounts made up to Apr 30, 2022

    34 pagesAA

    Certificate of change of name

    Company name changed o'connor utilities LIMITED\certificate issued on 04/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2022

    RES15

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Change of details for Ocu Group Limited as a person with significant control on Aug 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Denis Adrian O'sullivan on Aug 04, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Joseph Mcnulty on Aug 04, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Joseph Flitcroft on Aug 04, 2022

    2 pagesCH01

    Who are the officers of OCU UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNWELL, Michael
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Secretary
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    325072960001
    ALDERTON, Paul Martin
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    EnglandBritish262791130001
    CORRIE, Christopher Frederick George
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomBritish318091560001
    HUGHES, Michael Blake
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomBritish204765280001
    LYE, Richard Donald
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomBritish298918060001
    MCNULTY, Michael Joseph
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomBritish182273260001
    O'SULLIVAN, Denis Adrian
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomIrish88364570004
    SNOWBALL, David Matthew
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomBritish262544070002
    O CONNOR, Sally
    30 Eyam Road
    Hazel Grove
    SK7 6HP Stockport
    Cheshire
    Secretary
    30 Eyam Road
    Hazel Grove
    SK7 6HP Stockport
    Cheshire
    British38433940003
    O'CONNOR, Breda
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Secretary
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    203924560001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BOWLER, Vincent Stephen
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6 - 8, Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    United KingdomIrish299028970001
    FLITCROFT, Peter Joseph
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Director
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    EnglandBritish165643610001
    MORAN, Lisa Jane
    Field End Road
    HA5 1RH Eastcote
    164
    England
    Director
    Field End Road
    HA5 1RH Eastcote
    164
    England
    EnglandBritish203924650001
    O'CONNOR, Thomas Joseph
    Field End Road
    HA5 1RH Eastcote
    164
    England
    Director
    Field End Road
    HA5 1RH Eastcote
    164
    England
    EnglandIrish83582690001
    O'CONNOR, Timothy Gerard
    Field End Road
    HA5 1RH Eastcote
    164
    England
    Director
    Field End Road
    HA5 1RH Eastcote
    164
    England
    EnglandIrish38433930007

    Who are the persons with significant control of OCU UTILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ocu Group Limited
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Apr 06, 2016
    6-8,Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act Uk
    Place RegisteredCompanies House England & Wales
    Registration Number09307607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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