Background WavePink WaveYellow Wave

OCUWELL LIMITED (12860207)

OCUWELL LIMITED (12860207) is an active UK company. incorporated on 7 September 2020. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. OCUWELL LIMITED has been registered for 5 years. Current directors include ELSHEIKH, Ahmed, Dr, HORROCKS, Carolyn, Dr, MAKLAD, Rania Ali and 1 others.

Company Number
12860207
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
S15, Ic3 Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ELSHEIKH, Ahmed, Dr, HORROCKS, Carolyn, Dr, MAKLAD, Rania Ali, PHOENIX, Joanne, Dr
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCUWELL LIMITED

OCUWELL LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. OCUWELL LIMITED was registered 5 years ago.(SIC: 72190, 86900)

Status

active

Active since 5 years ago

Company No

12860207

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OCUSINA LIMITED
From: 7 September 2020To: 20 July 2021
Contact
Address

S15, Ic3 Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

54 st. James Street Liverpool L1 0AB England
From: 22 February 2023To: 28 October 2025
West Hey West Road Prenton CH43 9UJ United Kingdom
From: 7 September 2020To: 22 February 2023
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 25
Share Issue
Apr 25
Funding Round
Apr 26
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ELSHEIKH, Ahmed, Dr

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born February 1963
Director
Appointed 07 Sept 2020

HORROCKS, Carolyn, Dr

Active
The Guildens, MorpethNE65 0TL
Born August 1964
Director
Appointed 28 Feb 2024

MAKLAD, Rania Ali

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born August 1971
Director
Appointed 07 Sept 2020

PHOENIX, Joanne, Dr

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born January 1965
Director
Appointed 25 Jul 2023

CLAMP, John Haldyn

Resigned
St. James Street, LiverpoolL1 0AB
Born April 1970
Director
Appointed 11 May 2023
Resigned 01 Jun 2023

ELIASY, Ashkan, Dr

Resigned
St. James Street, LiverpoolL1 0AB
Born March 1990
Director
Appointed 11 May 2023
Resigned 12 Jun 2023

NOLAN, Emma

Resigned
St. James Street, LiverpoolL1 0AB
Born October 1969
Director
Appointed 11 May 2023
Resigned 28 Feb 2024

Persons with significant control

4

2 Active
2 Ceased
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2023

Dr Ashkan Eliasy

Ceased
Teck Street, LiverpoolL7 8RR
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Ceased 11 May 2023

Mrs Rania Ali Maklad

Ceased
West Road, PrentonCH43 9UJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 30 Sept 2021

Dr Ahmed Elsheikh

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Resolution
9 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Capital Alter Shares Subdivision
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Resolution
20 July 2021
RESOLUTIONSResolutions
Incorporation Company
7 September 2020
NEWINCIncorporation