OCU HOLDINGS LIMITED: Filings
Overview
| Company Name | OCU HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12598708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OCU HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 22 pages | AA | ||||||||||
Director's details changed for Mr David Matthew Snowball on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 22 pages | AA | ||||||||||
Satisfaction of charge 125987080001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 125987080002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 125987080003, created on Nov 04, 2024 | 42 pages | MR01 | ||||||||||
Appointment of Michael Cornwell as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 22 pages | AA | ||||||||||
Registration of charge 125987080002, created on Apr 28, 2023 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 22, 2022
| 4 pages | RP04SH01 | ||||||||||
Change of details for Oat Bidco Limited as a person with significant control on Aug 04, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Apr 30, 2022 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2022
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed o'connor trading holdings LIMITED\certificate issued on 04/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 125987080001, created on Oct 24, 2022 | 16 pages | MR01 | ||||||||||
Appointment of Mr David Matthew Snowball as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Oat Bidco Limited as a person with significant control on Aug 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of O'connor Group Topco Limited as a person with significant control on Aug 04, 2022 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Timothy Gerard O'connor as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
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