Background WavePink WaveYellow Wave

OCU OPALS LIMITED (08152431)

OCU OPALS LIMITED (08152431) is an active UK company. incorporated on 23 July 2012. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCU OPALS LIMITED has been registered for 13 years. Current directors include HODGE, Sam Spencer, HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian and 1 others.

Company Number
08152431
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODGE, Sam Spencer, HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU OPALS LIMITED

OCU OPALS LIMITED is an active company incorporated on 23 July 2012 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCU OPALS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08152431

LTD Company

Age

13 Years

Incorporated 23 July 2012

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 31 December 2025 (4 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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

OPALS (UK) LIMITED
From: 4 February 2013To: 22 August 2023
OPALCOM LTD
From: 23 July 2012To: 4 February 2013
Contact
Address

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

Previous Addresses

The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom
From: 14 November 2017To: 2 May 2023
1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 11 May 2017To: 14 November 2017
8-12 Priestgate Peterborough Cambs PE1 1JA England
From: 8 April 2016To: 11 May 2017
1 the Rookery Orton Wistow Peterborough Cambridgeshire PE2 6YT
From: 23 July 2012To: 8 April 2016
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Joined
Aug 14
Director Left
Jan 16
Loan Secured
Feb 16
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
May 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 16 Aug 2023

HODGE, Sam Spencer

Active
6-8 Greek Street, StockportSK3 8AB
Born August 1991
Director
Appointed 23 Jul 2012

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 09 Aug 2022

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 16 Aug 2023

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 28 Apr 2023

BOWLER, Vincent Stephen

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 09 Aug 2022
Resigned 16 Aug 2023

SMITH, Martin John

Resigned
The Rookery, PeterboroughPE2 6YT
Born November 1959
Director
Appointed 21 Aug 2014
Resigned 21 Jan 2016

SMITH, Martin John

Resigned
The Rookery, PeterboroughPE2 6YT
Born November 1959
Director
Appointed 23 Jul 2012
Resigned 17 Aug 2012

Persons with significant control

2

1 Active
1 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 09 Aug 2022
Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
3 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
12 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Certificate Change Of Name Company
4 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Incorporation Company
23 July 2012
NEWINCIncorporation