Background WavePink WaveYellow Wave

OCU NORTHAVON GROUP LIMITED (02516226)

OCU NORTHAVON GROUP LIMITED (02516226) is an active UK company. incorporated on 27 June 1990. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 3 other business activities. OCU NORTHAVON GROUP LIMITED has been registered for 35 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
02516226
Status
active
Type
ltd
Incorporated
27 June 1990
Age
35 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
33200, 42910, 43210, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU NORTHAVON GROUP LIMITED

OCU NORTHAVON GROUP LIMITED is an active company incorporated on 27 June 1990 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 3 other business activities. OCU NORTHAVON GROUP LIMITED was registered 35 years ago.(SIC: 33200, 42910, 43210, 43290)

Status

active

Active since 35 years ago

Company No

02516226

LTD Company

Age

35 Years

Incorporated 27 June 1990

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 2 February 2026 (2 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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

NORTHAVON GROUP LIMITED
From: 31 January 2018To: 22 May 2023
NORTHAVON M&E LIMITED
From: 11 November 2010To: 31 January 2018
CONNECTIONS ELECTRICAL (WILTSHIRE) LIMITED
From: 31 July 1990To: 11 November 2010
B.C.S. (17) LIMITED
From: 27 June 1990To: 31 July 1990
Contact
Address

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

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England
From: 7 January 2021To: 6 June 2023
Unit 17 Foxcote Avenue, Bath Business Park Peasedown St. John Bath BA2 8SF
From: 12 August 2013To: 7 January 2021
Copp Barn Westerleigh Road Westerleigh Bristol BS37 8QH
From: 17 November 2010To: 12 August 2013
Phoenix House Palmer Street Chippenham Wiltshire Sn14 Odt England
From: 27 June 1990To: 17 November 2010
Timeline

30 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Jul 17
Funding Round
Jul 18
Loan Secured
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Dec 23
Director Left
Jan 24
Loan Cleared
Nov 24
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 19 May 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 19 May 2023

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 19 May 2023

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 19 May 2023

ALDER, Androulla Maxine

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Secretary
Appointed 02 Oct 2015
Resigned 02 Sept 2016

BELL, Mandy

Resigned
17 Fairfoot Close, ChippenhamSN14 0PJ
Secretary
Appointed 22 Oct 1998
Resigned 01 Jan 2008

CLARKE, Philip Adrian

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Secretary
Appointed 19 Oct 2010
Resigned 02 Oct 2015

TATE, Susan April

Resigned
3 Greenway Lane, ChippenhamSN15 1AA
Secretary
Appointed 18 Jul 1997
Resigned 22 Oct 1998

WALL, Stacey

Resigned
Meadowsweet Drive, CalneSN11 0UH
Secretary
Appointed 01 Jan 2008
Resigned 28 Aug 2009

WILLSHIRE, Jean

Resigned
15 Garth Close, ChippenhamSN14 6XF
Secretary
Appointed N/A
Resigned 18 Jul 1997

ALDER, David Mark

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Born October 1965
Director
Appointed 01 Feb 2014
Resigned 20 Dec 2016

BELL, Mandy

Resigned
17 Fairfoot Close, ChippenhamSN14 0PJ
Born January 1961
Director
Appointed 11 Oct 2001
Resigned 01 Jan 2008

CLANCY, Michael John

Resigned
6-8 Greek Street, StockportSK3 8AB
Born January 1981
Director
Appointed 19 May 2023
Resigned 15 Dec 2023

CLARKE, Philip Adrian

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Born March 1959
Director
Appointed 02 Oct 2015
Resigned 21 Jul 2017

DAVIES, Gareth Huw

Resigned
6-8 Greek Street, StockportSK3 8AB
Born April 1977
Director
Appointed 19 May 2023
Resigned 15 Jan 2024

HALFPENNY, Paul James

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Born July 1965
Director
Appointed 29 Jul 2016
Resigned 22 Feb 2017

HANSELL, Craig Robert

Resigned
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Born September 1970
Director
Appointed 19 Oct 2010
Resigned 01 Mar 2015

MATTHEWS, David Mark

Resigned
Pows Orchard, RadstockBA3 2HY
Born May 1963
Director
Appointed 29 Jul 2016
Resigned 19 May 2023

MATTHEWS, Mark Peter

Resigned
Pows Orchard, RadstockBA3 2HY
Born July 1967
Director
Appointed 29 Jul 2016
Resigned 19 May 2023

SIMPSON, Ian Mcdonald, Earle

Resigned
Westerleigh Road, BristolBS37 8QH
Born June 1951
Director
Appointed 24 Nov 1998
Resigned 05 Oct 2011

TATE, Bryan

Resigned
Sunnyside, ChippenhamSN15 2BY
Born August 1945
Director
Appointed N/A
Resigned 01 Jan 2008

TATE, Susan April

Resigned
3 Greenway Lane, ChippenhamSN15 1AA
Born April 1948
Director
Appointed 18 Jul 1997
Resigned 31 Oct 2001

WILLSHIRE, Frederick Gordon

Resigned
15 Garth Close, ChippenhamSN14 6XF
Born May 1948
Director
Appointed N/A
Resigned 18 Jul 1997

WILLSHIRE, Jean

Resigned
15 Garth Close, ChippenhamSN14 6XF
Born December 1951
Director
Appointed N/A
Resigned 18 Jul 1997

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 19 May 2023

Mr Mark Peter Matthews

Ceased
Pows Orchard, RadstockBA3 2HY
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 19 May 2023

Mr David Mark Matthews

Ceased
Pows Orchard, RadstockBA3 2HY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
12 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Auditors Resignation Company
21 April 2011
AUDAUD
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Resolution
17 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
16 July 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
403aParticulars of Charge Subject to s859A
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
225(1)225(1)
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1991
363b363b
Legacy
28 February 1991
224224
Legacy
16 August 1990
287Change of Registered Office
Legacy
16 August 1990
288288
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1990
RESOLUTIONSResolutions
Incorporation Company
27 June 1990
NEWINCIncorporation