Background WavePink WaveYellow Wave

OCU-HILCO UK HOLDINGS LIMITED (16417087)

OCU-HILCO UK HOLDINGS LIMITED (16417087) is an active UK company. incorporated on 29 April 2025. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OCU-HILCO UK HOLDINGS LIMITED has been registered for 0 years. Current directors include FARHA, Ryan, ROY, Joseph Anton.

Company Number
16417087
Status
active
Type
ltd
Incorporated
29 April 2025
Age
0 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARHA, Ryan, ROY, Joseph Anton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU-HILCO UK HOLDINGS LIMITED

OCU-HILCO UK HOLDINGS LIMITED is an active company incorporated on 29 April 2025 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OCU-HILCO UK HOLDINGS LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16417087

LTD Company

Age

N/A Years

Incorporated 29 April 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 31 July 2026
Period: 29 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to N/A

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HUK 166 LIMITED
From: 29 April 2025To: 29 October 2025
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Funding Round
Jan 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FARHA, Ryan

Active
Ross Avenue, Dallas75201
Born April 1978
Director
Appointed 11 Nov 2025

ROY, Joseph Anton

Active
Ross Avenue, Dallas75201
Born April 1985
Director
Appointed 12 Dec 2025

FOSTER, Henry William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 29 Apr 2025
Resigned 11 Nov 2025

MC GOWAN, Paul Patrick

Resigned
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 22 Jul 2025
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Orix Corporation

Active
2-4-1 Hamamatsu-Cho, Minato-Ku1056135

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Redomination Of Shares
28 November 2025
SH14Notice of Redenomination
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Incorporation Company
29 April 2025
NEWINCIncorporation