UKBizDB.co.uk

OCULUS BUILDING CONSULTANCY LIMITED

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

This company is commonly known as Oculus Building Consultancy Limited. The company was founded 26 years ago and was given the registration number 03414863. The firm's registered office is in BATH. You can find them at The Old Function Room, Ashley Avenue, Bath, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCULUS BUILDING CONSULTANCY LIMITED
Company Number:03414863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Function Room, Ashley Avenue, Bath, Somerset, BA1 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director21 December 2018Active
4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director21 December 2018Active
4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director03 February 2023Active
4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director03 February 2023Active
4, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director24 August 2021Active
Mulberry Cottage, Stanton St Bernard, Marlborough, SN8 4LF

Secretary05 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1997Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director05 August 1997Active
9 Yomede Park, Bath, BA1 3LS

Director05 August 1997Active
4, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director24 August 2021Active
The Old Function Room, Ashley Avenue, Bath, BA1 3DS

Director24 August 2021Active

People with Significant Control

Assent Building Control Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Norris
Notified on:05 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-25Address

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

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Accounts

Change account reference date company current extended.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.