Background WavePink WaveYellow Wave

OCUBIS LIMITED (04090747)

OCUBIS LIMITED (04090747) is an active UK company. incorporated on 16 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OCUBIS LIMITED has been registered for 25 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
04090747
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCUBIS LIMITED

OCUBIS LIMITED is an active company incorporated on 16 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OCUBIS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04090747

LTD Company

Age

25 Years

Incorporated 16 October 2000

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR
From: 21 June 2012To: 23 March 2023
64 Knightsbridge London SW1X 7JF
From: 16 October 2000To: 21 June 2012
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Sept 11
Capital Update
Sept 11
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Oct 16
New Owner
Nov 17
Loan Secured
Nov 20
Owner Exit
Jun 23
Capital Update
Jan 26
Funding Round
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 01 Sept 2011

HUNT, Jonathan Michael

Active
94 Palace Gardens Terrace, LondonW8 4RS
Born June 1953
Director
Appointed 16 Oct 2000

DALY, Karl

Resigned
Forge House, ShadoxhurstTN26 1LU
Secretary
Appointed 01 Oct 2006
Resigned 24 May 2007

HUNT, Emma

Resigned
94 Palace Gardens Terrace, LondonW8 4RS
Secretary
Appointed 24 May 2007
Resigned 31 May 2023

NIESLONY, Gerard Reinhold

Resigned
31 Fairlawn Road, LondonSW19 3QR
Secretary
Appointed 16 Oct 2000
Resigned 24 May 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 Oct 2000
Resigned 16 Oct 2000

NIESLONY, Gerard Reinhold

Resigned
31 Fairlawn Road, LondonSW19 3QR
Born September 1961
Director
Appointed 13 Mar 2001
Resigned 31 Mar 2001

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 Oct 2000
Resigned 16 Oct 2000

Persons with significant control

5

2 Active
3 Ceased

Mr Jonathan Michael Hunt

Ceased
Regent Street, LondonSW1Y 4LR
Born June 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Feb 2026

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2026

Ms Emma Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2023

Mr Jonathan Hunt

Active
Regent Street, LondonSW1Y 4LR
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Cavendish Square, LondonW1G 0PW

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

124

Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 February 2026
MR05Certification of Charge
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 January 2026
SH19Statement of Capital
Legacy
16 January 2026
SH20SH20
Legacy
16 January 2026
CAP-SSCAP-SS
Resolution
16 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Memorandum Articles
5 October 2011
MEM/ARTSMEM/ARTS
Resolution
5 October 2011
RESOLUTIONSResolutions
Legacy
5 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
16 September 2011
SH20SH20
Legacy
16 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
16 September 2011
SH19Statement of Capital
Resolution
16 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Legacy
2 September 2011
MG02MG02
Accounts Amended With Made Up Date
20 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Miscellaneous
26 June 2007
MISCMISC
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Statement Of Affairs
16 May 2007
SASA
Legacy
16 May 2007
88(2)R88(2)R
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Incorporation Company
16 October 2000
NEWINCIncorporation