This company is commonly known as Ocuk Limited. The company was founded 24 years ago and was given the registration number 03869866. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Unit 5 Lymedale Cross Industrial Estate, Lower Milehouse Lane, Newcastle-under-lyme, Staffordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | OCUK LIMITED |
---|---|---|
Company Number | : | 03869866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Lymedale Cross Industrial Estate, Lower Milehouse Lane, Newcastle-under-lyme, Staffordshire, England, ST5 9EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 07 May 2013 | Active |
C/O Caseking Gmbh, Gaussstr.1., Berlin, Germany, | Director | 30 January 2012 | Active |
Caseking Gmbh, Gaussstr 1, Berlin, Germany, 10589 | Director | 01 May 2023 | Active |
1 Goldfinch Drive, Alsager, Stoke-On-Trent, ST7 2GL | Secretary | 07 January 2003 | Active |
1 Swallow Drive, Alsager, Stoke On Trent, ST7 2GJ | Secretary | 16 May 2000 | Active |
21 Trecastle Grove, Stoke On Trent, ST3 7FR | Secretary | 02 November 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 November 1999 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Corporate Secretary | 30 January 2012 | Active |
67 Forge Fields, Sandbach, CW11 3RN | Director | 08 October 2007 | Active |
21, Glencastle Way, Tretham, Stoke-On-Trent, ST4 8QE | Director | 22 December 2008 | Active |
Ocuk Limited, 5 Lymedale Cross, Lower Milehouse Lane, Newcastle Under Lyme, ST5 9BT | Director | 22 December 2008 | Active |
1 Goldfinch Drive, Alsager, Stoke On Trent, ST7 2GL | Director | 16 May 2000 | Active |
2 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX | Director | 02 November 1999 | Active |
C/O Caseking Gmbh, Gaussstr.1., Berlin, Germany, | Director | 30 January 2012 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 November 1999 | Active |
Ocnewco Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Overclockers Uk, Shelton Boulevard, Stoke-On-Trent, England, ST1 5GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Change account reference date company current shortened. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.