Background WavePink WaveYellow Wave

OCU GROUP LTD (09307607)

OCU GROUP LTD (09307607) is an active UK company. incorporated on 12 November 2014. 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 GROUP LTD has been registered for 11 years. Current directors include HUGHES, Michael Blake, O'HARA, Andrew Neil, O'SULLIVAN, Denis Adrian and 1 others.

Company Number
09307607
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 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
HUGHES, Michael Blake, O'HARA, Andrew Neil, 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 GROUP LTD

OCU GROUP LTD is an active company incorporated on 12 November 2014 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 GROUP LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09307607

LTD Company

Age

11 Years

Incorporated 12 November 2014

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 19 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
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, Harrow, Middlesex, HA2 0EX, United Kingdom
From: 12 November 2014To: 11 August 2018
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Feb 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
May 23
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CORNWELL, Michael

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

O'SULLIVAN, Denis Adrian

Active
6-8, Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 04 Aug 2022

SNOWBALL, David Matthew

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

BOWLER, Vincent Stephen

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

O'CONNOR, Caroline

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1971
Director
Appointed 12 Nov 2014
Resigned 04 Aug 2022

O'CONNOR, Sally

Resigned
Field End Road, EastcoteHA5 1RH
Born November 1968
Director
Appointed 12 Nov 2014
Resigned 04 Aug 2022

O'CONNOR, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 12 Nov 2014
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 12 Nov 2014
Resigned 04 Aug 2022

Persons with significant control

4

1 Active
3 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 02 Jul 2020
Field End Road, EastcoteHA5 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020
Ceased 02 Jul 2020

Mr Thomas Joseph O'Connor

Ceased
Field End Road, EastcoteHA5 1RH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Timothy Gerard O'Connor

Ceased
Field End Road, EastcoteHA5 1RH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
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
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
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
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
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
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
2 February 2022
AAMDAAMD
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Resolution
17 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC 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 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 To A Person With Significant Control
11 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Legacy
16 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 July 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2014
NEWINCIncorporation