Background WavePink WaveYellow Wave

OCU HORNBILL LIMITED (02347181)

OCU HORNBILL LIMITED (02347181) is an active UK company. incorporated on 13 February 1989. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OCU HORNBILL LIMITED has been registered for 37 years. Current directors include HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil and 1 others.

Company Number
02347181
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil, SNOWBALL, David Matthew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU HORNBILL LIMITED

OCU HORNBILL LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OCU HORNBILL LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02347181

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HORNBILL ENGINEERING LIMITED
From: 6 September 1989To: 14 August 2023
BESTDON LIMITED
From: 13 February 1989To: 6 September 1989
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Norton House Darcy Business Park Llandarcy Neath SA10 6EJ
From: 22 March 2011To: 14 July 2023
Unit 6a D`Arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ
From: 13 February 1989To: 22 March 2011
Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
New Owner
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 10 Jul 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 10 Jul 2023

MURRAY, Gavin Lee

Active
6-8 Greek Street, StockportSK3 8AB
Born September 1979
Director
Appointed 22 Jul 2021

O'HARA, Andrew Neil

Active
6-8 Greek Street, StockportSK3 8AB
Born March 1966
Director
Appointed 03 Feb 2025

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 10 Jul 2023

DUMAYNE, Lynne

Resigned
2 Rectory Close, HolywellCH8 8TA
Secretary
Appointed 24 Jan 2000
Resigned 22 Jul 2021

SCAPLEHORN, Russell

Resigned
The Barn Pentrepoeth Road, NewportNP1 9LN
Secretary
Appointed N/A
Resigned 24 Jan 2000

BOWLER, Vincent Stephen

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 10 Jul 2023
Resigned 01 Nov 2024

BROOKS, Jonathan

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1966
Director
Appointed 22 Jul 2021
Resigned 01 Oct 2025

EDWARDS, Darren John

Resigned
Darcy Business Park, NeathSA10 6EJ
Born April 1975
Director
Appointed 22 Jul 2021
Resigned 10 Jul 2023

SCAPLEHORN, Russell

Resigned
The Barn Pentrepoeth Road, NewportNP1 9LN
Born March 1961
Director
Appointed N/A
Resigned 10 Jul 2023

WILLIAMS, David Anthony

Resigned
14 Oakview, NeathSA10 8LU
Born August 1945
Director
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021

Dr Amanda Jayne Woodward

Ceased
Darcy Business Park, NeathSA10 6EJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018
Ceased 22 Jul 2021

Mr Russell Scaplehorn

Ceased
Darcy Business Park, NeathSA10 6EJ
Born March 1961

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 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date
23 November 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2021
AR01AR01
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2021
RP04AR01RP04AR01
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
29 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 April 2009
353353
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
30 September 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2001
AAAnnual Accounts
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
353353
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2000
AAAnnual Accounts
Legacy
9 August 2000
169169
Legacy
11 July 2000
353353
Legacy
8 May 2000
169169
Legacy
18 April 2000
288bResignation of Director or Secretary
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 June 1993
363aAnnual Return
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Resolution
17 November 1992
RESOLUTIONSResolutions
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
123Notice of Increase in Nominal Capital
Legacy
15 July 1992
88(2)R88(2)R
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
17 February 1992
123Notice of Increase in Nominal Capital
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
27 July 1990
287Change of Registered Office
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
88(2)R88(2)R
Legacy
17 January 1990
88(2)R88(2)R
Legacy
11 January 1990
225(1)225(1)
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Legacy
4 January 1990
287Change of Registered Office
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Incorporation Company
13 February 1989
NEWINCIncorporation