Background WavePink WaveYellow Wave

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED (10308794)

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED (10308794) is an active UK company. incorporated on 2 August 2016. with registered office in Stockport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED has been registered for 9 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
10308794
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
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 NORTHAVON HIGHWAYS & UTILITIES LIMITED

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED is an active company incorporated on 2 August 2016 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 NORTHAVON HIGHWAYS & UTILITIES LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10308794

LTD Company

Age

9 Years

Incorporated 2 August 2016

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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NORTHAVON HIGHWAYS & UTILITIES LIMITED
From: 31 January 2018To: 22 May 2023
NORTHAVON GROUP LIMITED
From: 2 August 2016To: 31 January 2018
Contact
Address

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

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England
From: 7 January 2021To: 30 May 2023
Unit 17 Foxcote Avenue, Bath Business Park Peasedown St. John Bath Banes BA2 8SF United Kingdom
From: 2 August 2016To: 7 January 2021
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 19
Loan Secured
Feb 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 19 May 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 19 May 2023

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 19 May 2023

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 19 May 2023

CLANCY, Michael John

Resigned
6-8 Greek Street, StockportSK3 8AB
Born January 1981
Director
Appointed 19 May 2023
Resigned 15 Dec 2023

DAVIES, Gareth Huw

Resigned
6-8 Greek Street, StockportSK3 8AB
Born April 1977
Director
Appointed 19 May 2023
Resigned 15 Jan 2024

MATTHEWS, Mark Peter

Resigned
6-8 Greek Street, StockportSK3 8AB
Born July 1967
Director
Appointed 02 Aug 2016
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased
6-8 Greek Stree, 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 Aug 2018

Mr Mark Peter Matthews

Ceased
Foxcote Avenue, Bath Business Park, BathBA2 8SF
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Resolution
12 June 2023
RESOLUTIONSResolutions
Memorandum Articles
12 June 2023
MAMA
Change Account Reference Date Company Current Extended
9 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Incorporation Company
2 August 2016
NEWINCIncorporation