Background WavePink WaveYellow Wave

OCU ACADEMY LIMITED (06259041)

OCU ACADEMY LIMITED (06259041) is an active UK company. incorporated on 24 May 2007. with registered office in Stockport. The company operates in the Education sector, engaged in other education n.e.c.. OCU ACADEMY LIMITED has been registered for 18 years. Current directors include HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil and 1 others.

Company Number
06259041
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil, SNOWBALL, David Matthew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU ACADEMY LIMITED

OCU ACADEMY LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in other education n.e.c.. OCU ACADEMY LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06259041

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HORNBILL INDUSTRIAL TRAINING LIMITED
From: 24 May 2007To: 14 August 2023
Contact
Address

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

Previous Addresses

Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ
From: 25 June 2012To: 14 July 2023
6a Darcy Business Park Llandarcy Neath SA10 6EJ
From: 24 May 2007To: 25 June 2012
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 17 Oct 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 10 Jul 2023

DUMAYNE, Lynne

Resigned
2 Rectory Close, HolywellCH8 8TA
Secretary
Appointed 24 May 2007
Resigned 26 May 2023

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 17 Oct 2022
Resigned 01 Oct 2025

EDWARDS, Darren John

Resigned
D'Arcy Business Park, NeathSA10 6EJ
Born April 1975
Director
Appointed 17 Oct 2022
Resigned 10 Jul 2023

SCAPLEHORN, Russell

Resigned
The Barn Pentrepoeth Road, NewportNP1 9LN
Born March 1961
Director
Appointed 24 May 2007
Resigned 10 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
D'Arcy Business Park, NeathSA10 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2022

Mr Russell Scaplehorn

Ceased
D'Arcy Business Park, NeathSA10 6EJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
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 Director Company With Name Date
14 July 2023
AP01Appointment 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
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Legacy
14 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
31 August 2007
225Change of Accounting Reference Date
Incorporation Company
24 May 2007
NEWINCIncorporation