Background WavePink WaveYellow Wave

OCU HOLDINGS LIMITED (12598708)

OCU HOLDINGS LIMITED (12598708) is an active UK company. incorporated on 13 May 2020. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include HUGHES, Michael Blake, SNOWBALL, David Matthew.

Company Number
12598708
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 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, SNOWBALL, David Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU HOLDINGS LIMITED

OCU HOLDINGS LIMITED is an active company incorporated on 13 May 2020 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12598708

LTD Company

Age

5 Years

Incorporated 13 May 2020

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

O'CONNOR TRADING HOLDINGS LIMITED
From: 13 May 2020To: 4 January 2023
Contact
Address

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

Previous Addresses

164 Field End Road Eastcote HA5 1RH United Kingdom
From: 13 May 2020To: 10 August 2022
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Capital Update
Jul 20
Funding Round
Jul 20
Owner Exit
Aug 20
New Owner
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 22
Loan Secured
Oct 22
Funding Round
Jan 23
Loan Secured
May 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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

SNOWBALL, David Matthew

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

O'CONNOR, Thomas Joseph

Resigned
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 13 May 2020
Resigned 04 Aug 2022

O'CONNOR, Timothy Gerard

Resigned
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 13 May 2020
Resigned 04 Aug 2022

Persons with significant control

5

1 Active
4 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 04 Aug 2022
Field End Road, EastcoteHA5 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2020
Ceased 04 Aug 2022

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 02 Jul 2020
Ceased 02 Jul 2020
Field End Road, EastcoteHA5 1RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 02 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 13 May 2020
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
2 July 2020
SH19Statement of Capital
Legacy
2 July 2020
SH20SH20
Legacy
2 July 2020
CAP-SSCAP-SS
Resolution
2 July 2020
RESOLUTIONSResolutions
Incorporation Company
13 May 2020
NEWINCIncorporation