OCU HOLDINGS LIMITED

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

    Company NameOCU HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12598708
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OCU HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    O'CONNOR TRADING HOLDINGS LIMITEDMay 13, 2020May 13, 2020

    What are the latest accounts for OCU HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for OCU HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    22 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    22 pagesAA

    Satisfaction of charge 125987080001 in full

    1 pagesMR04

    Satisfaction of charge 125987080002 in full

    1 pagesMR04

    Registration of charge 125987080003, created on Nov 04, 2024

    42 pagesMR01

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

    2 pagesAP03

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    22 pagesAA

    Registration of charge 125987080002, created on Apr 28, 2023

    19 pagesMR01

    Confirmation statement made on Apr 28, 2023 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 5,560,664
    4 pagesRP04SH01

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

    2 pagesPSC05

    Full accounts made up to Apr 30, 2022

    22 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 5,560,664
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2023Clarification A second filed SH01 was registered on 15/03/2023

    Certificate of change of name

    Company name changed o'connor trading holdings 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

    Registration of charge 125987080001, created on Oct 24, 2022

    16 pagesMR01

    Appointment of Mr David Matthew Snowball as a director on Oct 06, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Oat Bidco Limited as a person with significant control on Aug 04, 2022

    2 pagesPSC02

    Cessation of O'connor Group Topco Limited as a person with significant control on Aug 04, 2022

    1 pagesPSC07

    Registered office address changed from 164 Field End Road Eastcote HA5 1RH United Kingdom to Artemis House 6-8, Greek Street Stockport SK3 8AB on Aug 10, 2022

    1 pagesAD01

    Termination of appointment of Timothy Gerard O'connor as a director on Aug 04, 2022

    1 pagesTM01

    Who are the officers of OCU HOLDINGS 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
    325072990001
    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
    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, Thomas Joseph
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    Director
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    EnglandBritish269618980001
    O'CONNOR, Timothy Gerard
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    Director
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    EnglandIrish38433930007

    Who are the persons with significant control of OCU HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    Aug 04, 2022
    6-8 Greek Street
    SK3 8AB Stockport
    Artemis House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14178206
    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.
    O'Connor Group Topco Limited
    Field End Road
    HA5 1RH Eastcote
    164
    England
    United Kingdom
    Jul 02, 2020
    Field End Road
    HA5 1RH Eastcote
    164
    England
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number12598696
    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.
    Mr Thomas Joseph O'Connor
    Field End Road
    HA5 1RH Eastcote
    164
    England
    Jul 02, 2020
    Field End Road
    HA5 1RH Eastcote
    164
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    O'Connor Properties Limited
    Field End Road
    HA5 1RH Eastcote
    164
    England
    United Kingdom
    Jul 02, 2020
    Field End Road
    HA5 1RH Eastcote
    164
    England
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number12598698
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Timothy Gerard O'Connor
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    May 13, 2020
    Field End Road
    HA5 1RH Eastcote
    164
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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