UKBizDB.co.uk

OCUPLAN LIMITED

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

This company is commonly known as Ocuplan Limited. The company was founded 4 years ago and was given the registration number 12293810. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:OCUPLAN LIMITED
Company Number:12293810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, England, B63 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, United Kingdom, WR6 6RF

Director01 November 2019Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary07 December 2020Active
Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, United Kingdom, WR6 6RF

Director01 November 2019Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director30 March 2020Active
C/O Nicklin Llp, Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director13 February 2023Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director30 March 2020Active
Hambleden House, Waterloo Court, Andover, England, SP10 1LQ

Director22 March 2022Active
C/O Nicklin Llp, Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director13 February 2023Active

People with Significant Control

Mr Daniel Calladine
Notified on:21 June 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, United Kingdom, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miranda Jane Calladine
Notified on:21 June 2023
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Upper Southwood Farm, Pudford Lane, Worcestershire, England, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simplyhealth Foundry Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:Hambleden House, Waterloo Court, Andover, England, SP10 1LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Simplyhealth Group Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Hambleden House, Waterloo Court, Andover, England, SP10 1LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Miranda Jane Calladine
Notified on:30 March 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, England, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Calladine
Notified on:30 March 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, England, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Calladine
Notified on:01 November 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, United Kingdom, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miranda Jane Calladine
Notified on:01 November 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp, United Kingdom, WR6 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Address

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

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-07-17Capital

Capital name of class of shares.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Address

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

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-07Capital

Capital alter shares subdivision.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.