UKBizDB.co.uk

OCULIS CONSTRUCTION CONSULTANTS LTD

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

This company is commonly known as Oculis Construction Consultants Ltd. The company was founded 5 years ago and was given the registration number 11720987. The firm's registered office is in LEEDS. You can find them at 5 Carrwood Park, Selby Road, Leeds, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:OCULIS CONSTRUCTION CONSULTANTS LTD
Company Number:11720987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:5 Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor 7, Park Row, Leeds, LS1 5HD

Director31 December 2020Active
5, Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG

Director11 December 2018Active
5 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Director29 May 2019Active
5, Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG

Director02 January 2019Active

People with Significant Control

Mr Steven Mark Voke
Notified on:31 December 2020
Status:Active
Date of birth:September 1970
Nationality:British
Address:9th Floor 7, Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Keogh
Notified on:29 May 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:5 Carrwood Park, Selby Road, Leeds, England, LS15 4LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Sarah Elizabeth Hampshire
Notified on:11 December 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Carrwood Park, Leeds, United Kingdom, LS15 4LG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-11Insolvency

Liquidation in administration proposals.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Incorporation

Memorandum articles.

Download
2023-11-28Address

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

Download
2023-11-28Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.