Advanced company searchLink opens in new window

OCU NORTHAVON WATER SERVICES LIMITED

Company number 13748582

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
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
13 Jun 2023 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
13 Jun 2023 RP04AP01 Second filing for the appointment of Mr Michael John Clancy as a director
12 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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 AP01 Appointment of Mr David Matthew Snowball as a director on 19 May 2023
02 Jun 2023 MR04 Satisfaction of charge 137485820001 in full
31 May 2023 PSC07 Cessation of Mark Peter Matthews as a person with significant control on 19 May 2023
31 May 2023 PSC02 Notification of Ocu Utility Services Limited as a person with significant control on 19 May 2023
31 May 2023 PSC07 Cessation of David Mark Matthews as a person with significant control on 19 May 2023
30 May 2023 TM01 Termination of appointment of Mark Peter Matthews as a director on 19 May 2023
30 May 2023 AP01 Appointment of Mr Denis Adrian O'sullivan as a director on 19 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
30 May 2023 AP03 Appointment of Michael Cornwell as a secretary on 19 May 2023
30 May 2023 AD01 Registered office address changed from Northavon House Pows Orchard Midsomer Norton Bath BA3 2HY United Kingdom to Artemis House 6-8 Greek Street Stockport SK3 8AB on 30 May 2023
22 May 2023 CERTNM Company name changed northavon water services LTD\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
06 Apr 2023 PSC01 Notification of David Mark Matthews as a person with significant control on 17 November 2021
08 Feb 2023 MR01 Registration of charge 137485820001, created on 7 February 2023
23 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
06 Oct 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 October 2022