Background WavePink WaveYellow Wave

OCKWELL ASSETS LIMITED (01589466)

OCKWELL ASSETS LIMITED (01589466) is an active UK company. incorporated on 6 October 1981. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCKWELL ASSETS LIMITED has been registered for 44 years. Current directors include WRINCH, Timothy Craig.

Company Number
01589466
Status
active
Type
ltd
Incorporated
6 October 1981
Age
44 years
Address
19 Brookdale Street, Manchester, M35 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WRINCH, Timothy Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCKWELL ASSETS LIMITED

OCKWELL ASSETS LIMITED is an active company incorporated on 6 October 1981 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCKWELL ASSETS LIMITED was registered 44 years ago.(SIC: 64209)

Status

active

Active since 44 years ago

Company No

01589466

LTD Company

Age

44 Years

Incorporated 6 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FRAMOS (FABRICATIONS) LIMITED
From: 6 October 1981To: 30 September 1992
Contact
Address

19 Brookdale Street Failsworth Manchester, M35 0HF,

Previous Addresses

50 Cranleigh Drive Brooklands Sale M33 3PS England
From: 30 June 2021To: 18 December 2021
19 Brookdale Street Failsworth Manchester M35 0HF England
From: 30 June 2021To: 30 June 2021
Ockwell Grange, 41 Mossley Road Grasscroft Oldham Gtr Manchester OL4 4HH
From: 6 October 1981To: 30 June 2021
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Nov 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WRINCH, Timothy Craig

Active
Brookdale Street, ManchesterM35 0HF
Born August 1992
Director
Appointed 28 Jun 2021

MOSS, Frank James

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Secretary
Appointed N/A
Resigned 28 Jun 2021

HOPKINSON, Frank

Resigned
Hawthorne House Cowlishaw, OldhamOL2 7BX
Born January 1932
Director
Appointed N/A
Resigned 31 Jan 1995

MOSS, Frank James

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Born June 1941
Director
Appointed N/A
Resigned 28 Jun 2021

MOSS, Wendy Margaret

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Born January 1942
Director
Appointed 01 Feb 1995
Resigned 28 Jun 2021

WRINCH, Robert Jeffrey

Resigned
Brookdale Street, ManchesterM35 0HF
Born March 1962
Director
Appointed 28 Jun 2021
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Oakwood Homes Construction Limited

Active
South Downs Drive, AltrinchamWA14 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2021

Mr Frank James Moss

Ceased
Cranleigh Drive, SaleM33 3PS
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2021

Mrs Wendy Margaret Moss

Ceased
Cranleigh Drive, SaleM33 3PS
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2002
AAAnnual Accounts
Legacy
25 July 2001
169169
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
169169
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
3 May 1994
363sAnnual Return (shuttle)
Statement Of Affairs
14 April 1994
SASA
Legacy
14 April 1994
88(2)O88(2)O
Statement Of Affairs
14 April 1994
SASA
Legacy
14 April 1994
88(2)O88(2)O
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
18 February 1994
88(2)P88(2)P
Legacy
18 February 1994
88(2)P88(2)P
Legacy
11 May 1993
363sAnnual Return (shuttle)
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
24 May 1991
363b363b
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
23 March 1988
363363
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363