Advanced company searchLink opens in new window

OCU (PROPERTY ESTATES) LIMITED

Company number 09397606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
28 Dec 2023 PSC05 Change of details for Ocu Group Limited as a person with significant control on 6 April 2016
15 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
15 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
09 Feb 2023 PSC05 Change of details for Ocu Group Limited as a person with significant control on 10 August 2022
09 Feb 2023 PSC05 Change of details for Ocu Group Limited as a person with significant control on 6 April 2016
08 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jan 2023 CERTNM Company name changed o’connor property estates LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
21 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 AP01 Appointment of Mr David Matthew Snowball as a director on 6 October 2022
10 Aug 2022 AD01 Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to Artemis House 6 - 8, Greek Street Stockport SK3 8AB on 10 August 2022
10 Aug 2022 TM01 Termination of appointment of Thomas Joseph O'connor as a director on 4 August 2022
10 Aug 2022 TM01 Termination of appointment of Timothy Gerard O'connor as a director on 4 August 2022
10 Aug 2022 AP01 Appointment of Mr Denis Adrian O'sullivan as a director on 4 August 2022
10 Aug 2022 AP01 Appointment of Mr Vince Bowler as a director on 4 August 2022
10 Aug 2022 AP01 Appointment of Mr Michael Blake Hughes as a director on 4 August 2022
04 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
04 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 30 April 2020