Background WavePink WaveYellow Wave

OCU NETTWORX LIMITED (NI612801)

OCU NETTWORX LIMITED (NI612801) is an active UK company. incorporated on 18 May 2012. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. OCU NETTWORX LIMITED has been registered for 13 years. Current directors include HAMILL, Declan, HUGHES, Michael Blake, SNOWBALL, David Matthew.

Company Number
NI612801
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
12-15 Donegall Square West, Belfast, BT1 6JH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HAMILL, Declan, HUGHES, Michael Blake, SNOWBALL, David Matthew
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU NETTWORX LIMITED

OCU NETTWORX LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. OCU NETTWORX LIMITED was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

NI612801

LTD Company

Age

13 Years

Incorporated 18 May 2012

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 28 January 2026 (3 months ago)
Period: 5 March 2024 - 30 April 2025(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

NETTWORX LTD
From: 18 May 2012To: 21 March 2024
Contact
Address

12-15 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

C/O K Magill & Company Chartered Accountants 2 Church Street Ballygawley Dungannon County Tyrone BT70 2HB
From: 20 May 2013To: 16 May 2025
C/O 45 Tullyglush Road Ballygawley Dungannon Co Tyrone BT70 2BZ Northern Ireland
From: 18 May 2012To: 20 May 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Director Left
Jan 25
Loan Secured
Feb 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CORNWELL, Michael

Active
Donegall Square West, BelfastBT1 6JH
Secretary
Appointed 05 Mar 2024

HAMILL, Declan

Active
Altanaveragh Road, ClogherBT76 0XL
Born April 1981
Director
Appointed 18 May 2012

HUGHES, Michael Blake

Active
Donegall Square West, BelfastBT1 6JH
Born November 1968
Director
Appointed 05 Mar 2024

SNOWBALL, David Matthew

Active
Donegall Square West, BelfastBT1 6JH
Born February 1980
Director
Appointed 05 Mar 2024

HAMILL, Declan

Resigned
Altanaveragh Road, ClogherBT76 0XL
Secretary
Appointed 18 May 2012
Resigned 05 Mar 2024

BOWLER, Vincent Stephen

Resigned
Church Street, DungannonBT70 2HB
Born August 1968
Director
Appointed 05 Mar 2024
Resigned 01 Nov 2024

LAVERY, Conor Patrick

Resigned
Church Street, DungannonBT70 2HB
Born August 1981
Director
Appointed 06 May 2016
Resigned 05 Mar 2024

MUNNELLY, Marcus

Resigned
Church Street, DungannonBT70 2HB
Born May 1975
Director
Appointed 06 May 2016
Resigned 05 Mar 2024

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 05 Mar 2024
Church Street, DungannonBT70 2HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2016
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Incorporation Company
18 May 2012
NEWINCIncorporation