OCU HORNBILL GROUP LIMITED: Filings
Overview
| Company Name | OCU HORNBILL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13296183 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OCU HORNBILL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 17 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Jonathan Brooks as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Matthew Snowball on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 24 pages | AA | ||||||||||
Registration of charge 132961830004, created on Feb 20, 2025 | 52 pages | MR01 | ||||||||||
Appointment of Mr Andrew Neil O'hara as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Stephen Bowler as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 132961830003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 132961830002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 132961830003, created on Nov 23, 2023 | 11 pages | MR01 | ||||||||||
Registration of charge 132961830002, created on Nov 22, 2023 | 11 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ United Kingdom to Artemis House 6-8 Greek Street Stockport Cheshire SK3 8AB on Sep 14, 2023 | 2 pages | AD01 | ||||||||||
Change the registered office situation from Wales to England/Wales | 3 pages | AD05 | ||||||||||
Certificate of change of name Company name changed hornbill group LIMITED\certificate issued on 14/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Registered office address changed from Norton House Darcy Business Park Llandarcy Neath SA10 6EJ Wales to Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ on Jul 18, 2023 | 1 pages | AD01 | ||||||||||
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