Background WavePink WaveYellow Wave

OCU HORNBILL GROUP LIMITED (13296183)

OCU HORNBILL GROUP LIMITED (13296183) is an active UK company. incorporated on 28 March 2021. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OCU HORNBILL GROUP LIMITED has been registered for 5 years. Current directors include HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil and 1 others.

Company Number
13296183
Status
active
Type
ltd
Incorporated
28 March 2021
Age
5 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUGHES, Michael Blake, MURRAY, Gavin Lee, O'HARA, Andrew Neil, SNOWBALL, David Matthew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU HORNBILL GROUP LIMITED

OCU HORNBILL GROUP LIMITED is an active company incorporated on 28 March 2021 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OCU HORNBILL GROUP LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

13296183

LTD Company

Age

5 Years

Incorporated 28 March 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HORNBILL GROUP LIMITED
From: 21 June 2021To: 14 August 2023
SMEIP BEM LIMITED
From: 28 March 2021To: 21 June 2021
Contact
Address

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

Previous Addresses

Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ United Kingdom
From: 18 July 2023To: 14 September 2023
Norton House Darcy Business Park Llandarcy Neath SA10 6EJ Wales
From: 5 August 2021To: 18 July 2023
The Business Centre Miskin Manor Pendoylan Road Talbot Green CF72 8nd United Kingdom
From: 28 March 2021To: 5 August 2021
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Jun 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
Oct 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 10 Jul 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 10 Jul 2023

MURRAY, Gavin Lee

Active
6-8 Greek Street, StockportSK3 8AB
Born September 1979
Director
Appointed 22 Jul 2021

O'HARA, Andrew Neil

Active
6-8 Greek Street, StockportSK3 8AB
Born March 1966
Director
Appointed 03 Feb 2025

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 10 Jul 2023

BOWLER, Vincent Stephen

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 10 Jul 2023
Resigned 01 Nov 2024

BROOKS, Jonathan

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1966
Director
Appointed 22 Jul 2021
Resigned 01 Oct 2025

EDWARDS, Darren John

Resigned
Darcy Business Park, NeathSA10 6EJ
Born April 1975
Director
Appointed 28 Mar 2021
Resigned 10 Jul 2023

SCAPLEHORN, Russell

Resigned
Darcy Business Park, NeathSA10 6EJ
Born March 1961
Director
Appointed 22 Jul 2021
Resigned 10 Jul 2023

Persons with significant control

2

1 Active
1 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 10 Jul 2023
Miskin Manor, Talbot GreenCF72 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2021
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Resolution
21 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
14 September 2023
AD05AD05
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 July 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2021
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
1 September 2021
RP04SH01RP04SH01
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Change Account Reference Date Company Current Shortened
9 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2021
RESOLUTIONSResolutions
Incorporation Company
28 March 2021
NEWINCIncorporation