Background WavePink WaveYellow Wave

OCU POWER GRID PLANT LIMITED (NI649666)

OCU POWER GRID PLANT LIMITED (NI649666) is an active UK company. incorporated on 5 December 2017. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 2 other business activities. OCU POWER GRID PLANT LIMITED has been registered for 8 years. Current directors include HAMILL, Declan, HUGHES, Michael Blake, SNOWBALL, David Matthew.

Company Number
NI649666
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
12-15 Donegall Square West, Belfast, BT1 6JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HAMILL, Declan, HUGHES, Michael Blake, SNOWBALL, David Matthew
SIC Codes
46690, 77110, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU POWER GRID PLANT LIMITED

OCU POWER GRID PLANT LIMITED is an active company incorporated on 5 December 2017 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 2 other business activities. OCU POWER GRID PLANT LIMITED was registered 8 years ago.(SIC: 46690, 77110, 77320)

Status

active

Active since 8 years ago

Company No

NI649666

LTD Company

Age

8 Years

Incorporated 5 December 2017

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: Small Company

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

POWER GRID PLANT LTD
From: 5 December 2017To: 21 March 2024
Contact
Address

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

Previous Addresses

2 Church Street Ballygawley Co Tyrone BT70 2HB Northern Ireland
From: 5 December 2017To: 16 May 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Director Left
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 05 Dec 2017

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

BOWLER, Vincent Stephen

Resigned
Church Street, BallygawleyBT70 2HB
Born August 1968
Director
Appointed 05 Mar 2024
Resigned 01 Nov 2024

LAVERY, Conor Patrick

Resigned
Drumkeeragh Road, BallynahinchBT24 8QU
Born August 1981
Director
Appointed 05 Dec 2017
Resigned 05 Mar 2024

MUNNELLY, Marcus

Resigned
Turnbury Manor, StrabaneBT82 9TB
Born May 1975
Director
Appointed 05 Dec 2017
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, BallygawleyBT70 2HB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Dec 2017
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
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
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
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
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
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 Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Incorporation Company
5 December 2017
NEWINCIncorporation