Advanced company searchLink opens in new window

OCUK LIMITED

Company number 03869866

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)
17 Dec 2024 AA Full accounts made up to 31 December 2023
04 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
19 Aug 2024 MR01 Registration of charge 038698660005, created on 14 August 2024
22 Jan 2024 AA Full accounts made up to 31 December 2022
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Jun 2023 AP01 Appointment of Philipp Hartmut Rossner as a director on 1 May 2023
20 Jun 2023 TM01 Termination of appointment of Toni Thomas Sonn as a director on 1 May 2023
06 Mar 2023 PSC05 Change of details for Ocnewco Uk Ltd as a person with significant control on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN England to Overclockers Uk Shelton Boulevard Stoke-on-Trent Staffordshire ST1 5GP on 6 March 2023
22 Dec 2022 AA Full accounts made up to 31 December 2021
11 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2022 MR01 Registration of charge 038698660004, created on 3 February 2022
14 Jan 2022 AA Full accounts made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
08 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
07 Oct 2021 MR04 Satisfaction of charge 038698660003 in full
02 Feb 2021 AA Full accounts made up to 30 April 2020
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of David Stuart Middling as a director on 30 January 2020
15 Jan 2020 AD01 Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN on 15 January 2020
13 Jan 2020 AA Full accounts made up to 30 April 2019
13 Nov 2019 AD01 Registered office address changed from 5 Lymedale Cross Lower Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9EN to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 13 November 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates