OCU HORNBILL LIMITED

Artemis House Artemis House, Stockport, SK3 8AB, United Kingdom
StatusACTIVE
Company No.02347181
CategoryPrivate Limited Company
Incorporated13 Feb 1989
Age35 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

OCU HORNBILL LIMITED is an active private limited company with number 02347181. It was incorporated 35 years, 3 months, 18 days ago, on 13 February 1989. The company address is Artemis House Artemis House, Stockport, SK3 8AB, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2023

Action Date: 23 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-23

Charge number: 023471810008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2023

Action Date: 22 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023471810007

Charge creation date: 2023-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-14

Psc name: Ocu Hornbill Group Limited

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-14

Psc name: Hornbill Group Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hornbill engineering LIMITED\certificate issued on 14/08/23

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: Norton House Darcy Business Park Llandarcy Neath SA10 6EJ

New address: Artemis House 6-8 Greek Street Stockport SK3 8AB

Change date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Russell Scaplehorn

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren John Edwards

Termination date: 2023-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Cornwell

Appointment date: 2023-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Vincent Stephen Bowler

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr David Matthew Snowball

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Blake Hughes

Appointment date: 2023-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2007

Category: Annual-return

Type: AR01

Made up date: 2007-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2006

Category: Annual-return

Type: AR01

Made up date: 2006-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2005

Category: Annual-return

Type: AR01

Made up date: 2005-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2004

Category: Annual-return

Type: AR01

Made up date: 2004-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2003

Category: Annual-return

Type: AR01

Made up date: 2003-02-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2021

Action Date: 13 Feb 2002

Category: Annual-return

Type: AR01

Made up date: 2002-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2021

Action Date: 13 Feb 2001

Category: Annual-return

Type: AR01

Made up date: 2001-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-22

Psc name: Hornbill Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Murray

Appointment date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-22

Officer name: Mr Jonathan Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Edwards

Appointment date: 2021-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-22

Psc name: Hornbill Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Dumayne

Termination date: 2021-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-22

Psc name: Amanda Jayne Woodward

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Scaplehorn

Cessation date: 2021-07-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jul 2021

Action Date: 13 Feb 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Scaplehorn

Change date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Jayne Woodward

Notification date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-22

Old address: Unit 6a D`Arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

FILE LEADER GRAPHICS LIMITED

VICTORIA HOUSE, COWICK ROAD,EAST YORKSHIRE,DN14 9JG

Number:06267329
Status:ACTIVE
Category:Private Limited Company

FULLARTON HALLS LIMITED

HERBERT HOUSE 22 HERBERT STREET,,

Number:SC194887
Status:ACTIVE
Category:Private Limited Company

M.BROOMES LTD

5 ABBEYCROFT CLOSE,MANCHESTER,M29 7TJ

Number:10711849
Status:ACTIVE
Category:Private Limited Company

R.C. HARDING LIMITED

KNIGHTON FARM,WIMBORNE DORSET,

Number:01431784
Status:ACTIVE
Category:Private Limited Company

THE SOCIETY OF YOUNG PHILANTHROPISTS

MILLHOUSE,ROCHFORD,SS4 1DB

Number:08326607
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIVERTON KITCHEN, BATHROOM AND TILE CENTRE LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:04610910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source