Background WavePink WaveYellow Wave

OCU (PROPERTY ESTATES) LIMITED (09397606)

OCU (PROPERTY ESTATES) LIMITED (09397606) is an active UK company. incorporated on 20 January 2015. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OCU (PROPERTY ESTATES) LIMITED has been registered for 11 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
09397606
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU (PROPERTY ESTATES) LIMITED

OCU (PROPERTY ESTATES) LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OCU (PROPERTY ESTATES) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09397606

LTD Company

Age

11 Years

Incorporated 20 January 2015

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 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

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 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 PROPERTY ESTATES LIMITED
From: 20 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: 5 December 2019To: 10 August 2022
467 Rayners Lane Pinner Middlesex HA5 5ET England
From: 11 August 2018To: 5 December 2019
202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom
From: 20 January 2015To: 11 August 2018
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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'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, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 20 Jan 2015
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 20 Jan 2015
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
17 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
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
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 Total Exemption Full
1 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
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
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
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
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 Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation