Background WavePink WaveYellow Wave

OCU (PLANT) LIMITED (09388526)

OCU (PLANT) LIMITED (09388526) is an active UK company. incorporated on 14 January 2015. with registered office in Stockport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OCU (PLANT) LIMITED has been registered for 11 years. Current directors include CORRIE, Christopher Frederick George, HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian and 1 others.

Company Number
09388526
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CORRIE, Christopher Frederick George, HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU (PLANT) LIMITED

OCU (PLANT) LIMITED is an active company incorporated on 14 January 2015 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 (PLANT) LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09388526

LTD Company

Age

11 Years

Incorporated 14 January 2015

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

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

O’CONNOR PLANT LIMITED
From: 14 January 2015To: 4 January 2023
Contact
Address

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

Previous Addresses

164 Field End Road Eastcote HA5 1RH England
From: 4 December 2019To: 10 August 2022
467 Rayners Lane Pinner Middlesex HA5 5ET England
From: 11 August 2018To: 4 December 2019
202 Northolt Road South Harrow Middlesex HA2 0EX England
From: 19 July 2016To: 11 August 2018
202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom
From: 14 January 2015To: 19 July 2016
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 19
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
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 Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Loan Secured
Feb 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CORNWELL, Michael

Active
6 - 8, Greek Street, StockportSK3 8AB
Secretary
Appointed 01 Jul 2024

CORRIE, Christopher Frederick George

Active
6 - 8, Greek Street, StockportSK3 8AB
Born April 1984
Director
Appointed 20 Nov 2025

HUGHES, Michael Blake

Active
6 - 8, Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 04 Aug 2022

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

O'CONNOR, Breda

Resigned
6 - 8, Greek Street, StockportSK3 8AB
Secretary
Appointed 05 Jun 2017
Resigned 01 Jul 2024

BOWLER, Vincent Stephen

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

O'CONNOR, Caitlin

Resigned
Field End Road, EastcoteHA5 1RH
Born December 2001
Director
Appointed 31 Jan 2019
Resigned 04 Aug 2022

O'CONNOR, Darren Thomas

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1998
Director
Appointed 30 Apr 2017
Resigned 04 Aug 2022

O'CONNOR, Kayleigh Ann

Resigned
Field End Road, EastcoteHA5 1RH
Born July 1997
Director
Appointed 29 Feb 2016
Resigned 04 Aug 2022

O'CONNOR, Megan Marie

Resigned
Field End Road, EastcoteHA5 1RH
Born September 1995
Director
Appointed 29 Feb 2016
Resigned 04 Aug 2022

O'CONNOR, Shane Timothy

Resigned
Field End Road, EastcoteHA5 1RH
Born May 1999
Director
Appointed 31 May 2017
Resigned 04 Aug 2022

O'CONNOR, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 14 Jan 2015
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 14 Jan 2015
Resigned 04 Aug 2022

O'CONNOR, Tom

Resigned
Field End Road, EastcoteHA5 1RH
Born June 1995
Director
Appointed 29 Feb 2016
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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 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
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
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
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
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
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 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 Secretary Company With Change Date
11 August 2018
CH03Change of Secretary Details
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 Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2015
NEWINCIncorporation