OCU (PLANT) LIMITED
Overview
Company Name | OCU (PLANT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09388526 |
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 (PLANT) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is OCU (PLANT) 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 (PLANT) LIMITED?
Company Name | From | Until |
---|---|---|
O’CONNOR PLANT LIMITED | Jan 14, 2015 | Jan 14, 2015 |
What are the latest accounts for OCU (PLANT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for OCU (PLANT) LIMITED?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for OCU (PLANT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 093885260003, created on Feb 20, 2025 | 52 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vincent Stephen Bowler as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 093885260001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 093885260002 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 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 093885260002, created on Apr 28, 2023 | 19 pages | MR01 | ||||||||||
Change of details for Ocu Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Ocu Group Limited as a person with significant control on Aug 10, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed o’connor plant LIMITED\certificate issued on 04/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 093885260001, created on Oct 24, 2022 | 16 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Appointment of Mr David Matthew Snowball as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to Artemis House 6 - 8, Greek Street Stockport SK3 8AB on Aug 10, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tom O'connor as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shane Timothy O'connor as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kayleigh Ann O'connor as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Megan Marie O'connor as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of OCU (PLANT) 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 | 325073050001 | |||||||
HUGHES, Michael Blake | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | Director | 204765280001 | ||||
O'SULLIVAN, Denis Adrian | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | Irish | Director | 88364570004 | ||||
SNOWBALL, David Matthew | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | British | Director | 262544070001 | ||||
O'CONNOR, Breda | Secretary | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | 232986480001 | |||||||
BOWLER, Vincent Stephen | Director | 6 - 8, Greek Street SK3 8AB Stockport Artemis House England | United Kingdom | Irish | Director | 299028970001 | ||||
O'CONNOR, Caitlin | Director | Field End Road HA5 1RH Eastcote 164 England | England | British | Director | 265007050001 | ||||
O'CONNOR, Darren Thomas | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Administrator | 239828050001 | ||||
O'CONNOR, Kayleigh Ann | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Director | 210474500001 | ||||
O'CONNOR, Megan Marie | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Director | 210474620001 | ||||
O'CONNOR, Shane Timothy | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Administrator | 239829430001 | ||||
O'CONNOR, Thomas Joseph | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Company Director | 83582690001 | ||||
O'CONNOR, Timothy Gerard | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Company Director | 38433930007 | ||||
O'CONNOR, Tom | Director | Field End Road HA5 1RH Eastcote 164 England | England | Irish | Director | 210474440001 |
Who are the persons with significant control of OCU (PLANT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ocu Group Limited | Apr 06, 2016 | 6-8 Greek Street SK3 8AB Stockport Artemis House United Kingdom | 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