This company is commonly known as Ocubis Limited. The company was founded 23 years ago and was given the registration number 04090747. The firm's registered office is in LONDON. You can find them at 15 Regent Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OCUBIS LIMITED |
---|---|---|
Company Number | : | 04090747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Cavendish Square, London, England, W1G 0PW | Director | 01 September 2011 | Active |
94 Palace Gardens Terrace, London, W8 4RS | Director | 16 October 2000 | Active |
Forge House, The Street, Shadoxhurst, TN26 1LU | Secretary | 01 October 2006 | Active |
94 Palace Gardens Terrace, London, W8 4RS | Secretary | 24 May 2007 | Active |
31 Fairlawn Road, London, SW19 3QR | Secretary | 16 October 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 16 October 2000 | Active |
31 Fairlawn Road, London, SW19 3QR | Director | 13 March 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 16 October 2000 | Active |
Ms Emma Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Mr Matthew Gresham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Heven Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Mr Jonathan Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Mr Jonathan Michael Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.