Background WavePink WaveYellow Wave

OCU NORTHAVON RENEWABLE ENERGY LIMITED (14599026)

OCU NORTHAVON RENEWABLE ENERGY LIMITED (14599026) is an active UK company. incorporated on 17 January 2023. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. OCU NORTHAVON RENEWABLE ENERGY LIMITED has been registered for 3 years. Current directors include HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew.

Company Number
14599026
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HUGHES, Michael Blake, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU NORTHAVON RENEWABLE ENERGY LIMITED

OCU NORTHAVON RENEWABLE ENERGY LIMITED is an active company incorporated on 17 January 2023 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. OCU NORTHAVON RENEWABLE ENERGY LIMITED was registered 3 years ago.(SIC: 74901)

Status

active

Active since 3 years ago

Company No

14599026

LTD Company

Age

3 Years

Incorporated 17 January 2023

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 RENEWABLE ENERGY LIMITED
From: 17 January 2023To: 22 May 2023
Contact
Address

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

Previous Addresses

Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY United Kingdom
From: 17 January 2023To: 30 May 2023
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

CLANCY, Michael John

Resigned
Pows Orchard, RadstockBA3 2HY
Born January 1981
Director
Appointed 17 Jan 2023
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

JONES, Benjamin Andrew

Resigned
Pows Orchard, RadstockBA3 2HY
Born December 1986
Director
Appointed 17 Jan 2023
Resigned 17 Mar 2023

MATTHEWS, Mark Peter

Resigned
Pows Orchard, RadstockBA3 2HY
Born July 1967
Director
Appointed 17 Jan 2023
Resigned 19 May 2023

Persons with significant control

1

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 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
17 November 2025
AAMDAAMD
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 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
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
13 June 2023
AA01Change of Accounting Reference Date
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
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
Appoint Person Director Company With Name Date
6 June 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
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
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Incorporation Company
17 January 2023
NEWINCIncorporation