Advanced company searchLink opens in new window

OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED

Company number 10308794

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)
15 Jan 2024 TM01 Termination of appointment of Gareth Huw Davies as a director on 15 January 2024
18 Dec 2023 TM01 Termination of appointment of Michael John Clancy as a director on 15 December 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Jun 2023 PSC05 Change of details for Northavon Group Limited as a person with significant control on 22 May 2023
13 Jun 2023 RP04AP01 Second filing for the appointment of Mr Michael John Clancy as a director
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2023 MA Memorandum and Articles of Association
09 Jun 2023 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
08 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Jun 2023 AP01 Appointment of Mr Michael Blake Hughes as a director on 19 May 2023
06 Jun 2023 AP01 Appointment of Gareth Huw Davies as a director on 19 May 2023
06 Jun 2023 TM01 Termination of appointment of Mark Peter Matthews as a director on 19 May 2023
06 Jun 2023 AP03 Appointment of Michael Cornwell as a secretary on 19 May 2023
06 Jun 2023 AP01 Appointment of Mr David Matthew Snowball as a director on 19 May 2023
02 Jun 2023 MR04 Satisfaction of charge 103087940001 in full
30 May 2023 AP01 Appointment of Mr Denis Adrian O'sullivan as a director on 19 May 2023
30 May 2023 AD01 Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 30 May 2023
30 May 2023 AP01 Appointment of Mr Michael John Clancy as a director on 16 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/23
22 May 2023 CERTNM Company name changed northavon highways & utilities LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
08 Feb 2023 MR01 Registration of charge 103087940001, created on 7 February 2023
19 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Jan 2021 AD01 Registered office address changed from Unit 17 Foxcote Avenue, Bath Business Park Peasedown St. John Bath Banes BA2 8SF United Kingdom to Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY on 7 January 2021