UKBizDB.co.uk

OCUK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary07 May 2013Active
C/O Caseking Gmbh, Gaussstr.1., Berlin, Germany,

Director30 January 2012Active
Caseking Gmbh, Gaussstr 1, Berlin, Germany, 10589

Director01 May 2023Active
1 Goldfinch Drive, Alsager, Stoke-On-Trent, ST7 2GL

Secretary07 January 2003Active
1 Swallow Drive, Alsager, Stoke On Trent, ST7 2GJ

Secretary16 May 2000Active
21 Trecastle Grove, Stoke On Trent, ST3 7FR

Secretary02 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 November 1999Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ

Corporate Secretary30 January 2012Active
67 Forge Fields, Sandbach, CW11 3RN

Director08 October 2007Active
21, Glencastle Way, Tretham, Stoke-On-Trent, ST4 8QE

Director22 December 2008Active
Ocuk Limited, 5 Lymedale Cross, Lower Milehouse Lane, Newcastle Under Lyme, ST5 9BT

Director22 December 2008Active
1 Goldfinch Drive, Alsager, Stoke On Trent, ST7 2GL

Director16 May 2000Active
2 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX

Director02 November 1999Active
C/O Caseking Gmbh, Gaussstr.1., Berlin, Germany,

Director30 January 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Change account reference date company current shortened.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.