Background WavePink WaveYellow Wave

OCU NORTHAVON WATER SERVICES LIMITED (13748582)

OCU NORTHAVON WATER SERVICES LIMITED (13748582) is an active UK company. incorporated on 17 November 2021. with registered office in Stockport. The company operates in the Construction sector, engaged in unknown sic code (42910). OCU NORTHAVON WATER SERVICES LIMITED has been registered for 4 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
13748582
Status
active
Type
ltd
Incorporated
17 November 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 SERVICES LIMITED

OCU NORTHAVON WATER SERVICES LIMITED is an active company incorporated on 17 November 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 SERVICES LIMITED was registered 4 years ago.(SIC: 42910)

Status

active

Active since 4 years ago

Company No

13748582

LTD Company

Age

4 Years

Incorporated 17 November 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 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

NORTHAVON WATER SERVICES LTD
From: 17 November 2021To: 22 May 2023
Contact
Address

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

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Bath BA3 2HY United Kingdom
From: 17 November 2021To: 30 May 2023
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 23
New Owner
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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

DAVIES, Gareth Huw

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

MATTHEWS, Mark Peter

Resigned
6-8 Greek Street, StockportSK3 8AB
Born July 1967
Director
Appointed 17 Nov 2021
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 19 May 2023

Mr Mark Peter Matthews

Ceased
6-8 Greek Street, StockportSK3 8AB
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 17 Nov 2021
Ceased 19 May 2023

Mr David Mark Matthews

Ceased
Pows Orchard, RadstockBA3 2HY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2021
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
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 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment 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
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation