Background WavePink WaveYellow Wave

OCU UTILITY SERVICES LIMITED (02916906)

OCU UTILITY SERVICES LIMITED (02916906) is an active UK company. incorporated on 8 April 1994. with registered office in Stockport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OCU UTILITY SERVICES LIMITED has been registered for 31 years. Current directors include ALDERTON, Paul Martin, CORRIE, Christopher Frederick George, HUGHES, Michael Blake and 4 others.

Company Number
02916906
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALDERTON, Paul Martin, CORRIE, Christopher Frederick George, HUGHES, Michael Blake, LYE, Richard Donald, MCNULTY, Michael Joseph, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU UTILITY SERVICES LIMITED

OCU UTILITY SERVICES LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. OCU UTILITY SERVICES LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02916906

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

O'CONNOR UTILITIES LIMITED
From: 23 April 1998To: 4 January 2023
O CONNOR CABLE SERVICES LIMITED
From: 8 April 1994To: 23 April 1998
Contact
Address

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

Previous Addresses

10 Sandfold Lane Manchester Lancashire M19 3BJ
From: 8 April 1994To: 18 November 2020
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jan 16
Loan Secured
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
May 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Loan Secured
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CORNWELL, Michael

Active
6 - 8, Greek Street, StockportSK3 8AB
Secretary
Appointed 01 Jul 2024

ALDERTON, Paul Martin

Active
6 - 8, Greek Street, StockportSK3 8AB
Born May 1967
Director
Appointed 23 Aug 2023

CORRIE, Christopher Frederick George

Active
6 - 8, Greek Street, StockportSK3 8AB
Born April 1984
Director
Appointed 15 Jan 2024

HUGHES, Michael Blake

Active
6 - 8, Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 04 Aug 2022

LYE, Richard Donald

Active
6 - 8, Greek Street, StockportSK3 8AB
Born October 1978
Director
Appointed 04 Aug 2022

MCNULTY, Michael Joseph

Active
6-8,Greek Street, StockportSK3 8AB
Born June 1966
Director
Appointed 01 Jun 2019

O'SULLIVAN, Denis Adrian

Active
6-8,Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 01 Jun 2019

SNOWBALL, David Matthew

Active
6 - 8, Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 06 Oct 2022

O CONNOR, Sally

Resigned
30 Eyam Road, StockportSK7 6HP
Secretary
Appointed 08 Apr 1994
Resigned 03 Oct 2010

O'CONNOR, Breda

Resigned
6-8,Greek Street, StockportSK3 8AB
Secretary
Appointed 01 May 2015
Resigned 01 Jul 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Apr 1994
Resigned 08 Apr 1994

BOWLER, Vincent Stephen

Resigned
6 - 8, Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 04 Aug 2022
Resigned 01 Nov 2024

FLITCROFT, Peter Joseph

Resigned
6-8,Greek Street, StockportSK3 8AB
Born May 1963
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2023

MORAN, Lisa Jane

Resigned
Field End Road, EastcoteHA5 1RH
Born September 1976
Director
Appointed 01 May 2015
Resigned 04 Aug 2022

O'CONNOR, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 12 Jul 1996
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 08 Apr 1994
Resigned 04 Aug 2022

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change To A Person With Significant Control
29 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
23 October 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
31 March 2012
MG01MG01
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
6 September 2011
MG02MG02
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Legacy
24 June 2010
MG01MG01
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
25 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
30 June 2003
88(2)R88(2)R
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
287Change of Registered Office
Legacy
31 July 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
14 March 1996
88(2)R88(2)R
Legacy
5 December 1995
287Change of Registered Office
Resolution
8 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
288288
Incorporation Company
8 April 1994
NEWINCIncorporation