Background WavePink WaveYellow Wave

OCU NORTHAVON WATER SOLUTIONS LIMITED (13676911)

OCU NORTHAVON WATER SOLUTIONS LIMITED (13676911) is an active UK company. incorporated on 13 October 2021. with registered office in Stockport. The company operates in the Construction sector, engaged in unknown sic code (42910). OCU NORTHAVON WATER SOLUTIONS LIMITED has been registered for 4 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
13676911
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU NORTHAVON WATER SOLUTIONS LIMITED

OCU NORTHAVON WATER SOLUTIONS LIMITED is an active company incorporated on 13 October 2021 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). OCU NORTHAVON WATER SOLUTIONS LIMITED was registered 4 years ago.(SIC: 42910)

Status

active

Active since 4 years ago

Company No

13676911

LTD Company

Age

4 Years

Incorporated 13 October 2021

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 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

NORTHAVON WATER SOLUTIONS LTD
From: 13 October 2021To: 22 May 2023
Contact
Address

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

Previous Addresses

Northavon Group Northavon House Pows Orchard Midsomer Norton Bath BA3 2HY United Kingdom
From: 13 October 2021To: 30 May 2023
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

CROWHURST, Matthew

Resigned
6-8 Greek Street, StockportSK3 8AB
Born September 1969
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

DAVIES, Gareth Huw

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

MATTHEWS, David Mark

Resigned
6-8 Greek Street, StockportSK3 8AB
Born May 1963
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

MATTHEWS, Mark Peter

Resigned
6-8 Greek Street, StockportSK3 8AB
Born July 1967
Director
Appointed 13 Oct 2021
Resigned 19 May 2023

SETFORD, David Christopher

Resigned
6-8 Greek Street, StockportSK3 8AB
Born December 1952
Director
Appointed 16 Feb 2022
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 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 16 Feb 2022
Northavon House, Midsomer NortonBA3 2HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 16 Feb 2022

Mr Mark Peter Matthews

Ceased
Northavon House, Midsomer NortonBA3 2HY
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

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
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
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
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
9 November 2022
CS01Confirmation Statement
Memorandum Articles
7 March 2022
MAMA
Resolution
7 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Incorporation Company
13 October 2021
NEWINCIncorporation