Background WavePink WaveYellow Wave

OCUPLAN LIMITED (12293810)

OCUPLAN LIMITED (12293810) is an active UK company. incorporated on 1 November 2019. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OCUPLAN LIMITED has been registered for 6 years. Current directors include CALLADINE, Daniel.

Company Number
12293810
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CALLADINE, Daniel
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCUPLAN LIMITED

OCUPLAN LIMITED is an active company incorporated on 1 November 2019 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OCUPLAN LIMITED was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

12293810

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

C/O Nicklin Llp Church Court Stourbridge Road Halesowen B63 3TT England
From: 26 June 2023To: 23 November 2023
Hambleden House Waterloo Court Andover SP10 1LQ England
From: 22 March 2022To: 26 June 2023
Church Court Stourbridge Road Halesowen West Midlands B63 3TT England
From: 30 November 2020To: 22 March 2022
Upper Southwood Farm Pudford Lane Shelsley Beauchamp Worcestershire WR6 6RF United Kingdom
From: 1 November 2019To: 30 November 2020
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Share Issue
Apr 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Funding Round
Jun 24
2
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CALLADINE, Daniel

Active
Pudford Lane, Shelsley BeauchampWR6 6RF
Born December 1979
Director
Appointed 01 Nov 2019

MASKELL, Victoria

Resigned
Stourbridge Road, HalesowenB63 3TT
Secretary
Appointed 07 Dec 2020
Resigned 16 Dec 2020

CALLADINE, Miranda Jane

Resigned
Pudford Lane, Shelsley BeauchampWR6 6RF
Born November 1981
Director
Appointed 01 Nov 2019
Resigned 22 Mar 2022

CHELL, Paul Barrington

Resigned
Stourbridge Road, HalesowenB63 3TT
Born September 1961
Director
Appointed 30 Mar 2020
Resigned 18 Feb 2021

GUEST, Richard Mark Rufus

Resigned
Church Court, HalesowenB63 3TT
Born December 1972
Director
Appointed 13 Feb 2023
Resigned 21 Jun 2023

HOPE-ROSS, Monique Wanda

Resigned
Stourbridge Road, HalesowenB63 3TT
Born February 1960
Director
Appointed 30 Mar 2020
Resigned 18 Feb 2021

KHEMKA, Sneh, Dr

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1975
Director
Appointed 22 Mar 2022
Resigned 10 Feb 2023

POTTER, Nicholas John

Resigned
Church Court, HalesowenB63 3TT
Born September 1971
Director
Appointed 13 Feb 2023
Resigned 21 Jun 2023

Persons with significant control

8

2 Active
6 Ceased

Mr Daniel Calladine

Active
Pudford Lane, Shelsley BeauchampWR6 6RF
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023

Miranda Jane Calladine

Active
Pudford Lane, WorcestershireWR6 6RF
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023
Waterloo Court, AndoverSP10 1LQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Ceased 21 Jun 2023
Waterloo Court, AndoverSP10 1LQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Mar 2022
Ceased 23 Dec 2022

Mrs Miranda Jane Calladine

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2020
Ceased 22 Mar 2022

Mr Daniel Calladine

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2020
Ceased 22 Mar 2022

Daniel Calladine

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 30 Mar 2020

Miranda Jane Calladine

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 April 2022
MAMA
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 November 2019
NEWINCIncorporation