Background WavePink WaveYellow Wave

OCU SERVICES LIMITED (03421543)

OCU SERVICES LIMITED (03421543) is an active UK company. incorporated on 19 August 1997. with registered office in Stockport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OCU SERVICES LIMITED has been registered for 28 years. Current directors include ALDERTON, Paul Martin, CORRIE, Christopher Frederick George, HUGHES, Michael Blake and 2 others.

Company Number
03421543
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 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, O'HARA, Andrew Neil, SNOWBALL, David Matthew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU SERVICES LIMITED

OCU SERVICES LIMITED is an active company incorporated on 19 August 1997 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 SERVICES LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03421543

LTD Company

Age

28 Years

Incorporated 19 August 1997

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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

INSTALCOM LIMITED
From: 15 September 1997To: 4 January 2023
INSTALCOM (ENFIELD) LIMITED
From: 19 August 1997To: 15 September 1997
Contact
Address

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

Previous Addresses

, 164 Field End Road, Eastcote, HA5 1RH, England
From: 5 December 2019To: 10 August 2022
, 467 Rayners Lane, Pinner, HA5 5ET, England
From: 11 August 2018To: 5 December 2019
, 202 Northolt Road, South Harrow, Middlesex, HA2 0EX
From: 19 August 1997To: 11 August 2018
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Feb 12
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
May 23
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CORNWELL, Michael

Active
6 - 8, Greek Street, StockportSK3 8AB
Secretary
Appointed 01 Jun 2023

ALDERTON, Paul Martin

Active
6 - 8, Greek Street, StockportSK3 8AB
Born May 1967
Director
Appointed 01 Jun 2019

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

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 06 Oct 2022

GOULD, Maurice

Resigned
1 Chase Ridings, EnfieldEN2 7QJ
Secretary
Appointed 19 Aug 1997
Resigned 26 Apr 2002

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Secretary
Appointed 26 Apr 2002
Resigned 04 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

BOWLER, Vince Stephen

Resigned
6 - 8, Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 01 Jun 2019
Resigned 01 Nov 2024

DIX, Daniel James

Resigned
6 - 8, Greek Street, StockportSK3 8AB
Born January 1964
Director
Appointed 01 Jun 2019
Resigned 28 Nov 2025

DIX, Daniel James

Resigned
24 Upper Branston Road, Clacton On SeaCO15 3JP
Born January 1964
Director
Appointed 19 Aug 1997
Resigned 26 Apr 2002

GOULD, Maurice

Resigned
1 Chase Ridings, EnfieldEN2 7QJ
Born May 1950
Director
Appointed 19 Aug 1997
Resigned 26 Apr 2002

HACKETT, Seamus Patrick

Resigned
64 Drysdale Avenue, LondonE4 7NJ
Born March 1955
Director
Appointed 19 Aug 1997
Resigned 26 Apr 2002

MCVEIGH, John

Resigned
Field End Road, EastcoteHA5 1RH
Born June 1964
Director
Appointed 17 Jan 2012
Resigned 04 Aug 2022

O'CONNOR, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 26 Apr 2003
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 26 Apr 2002
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 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
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Medium
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 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
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 June 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Medium
28 May 2012
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Legacy
28 October 2011
MG01MG01
Legacy
20 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Medium
31 May 2011
AAAnnual Accounts
Legacy
21 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 May 2010
AAAnnual Accounts
Legacy
15 January 2010
MG01MG01
Legacy
5 November 2009
MG01MG01
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
353353
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
9 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 July 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
5 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
288bResignation of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation