OCU HOLDINGS LIMITED: Filings

  • Overview

    Company NameOCU HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12598708
    JurisdictionEngland/Wales
    Date of Creation

    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

    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