Ocu Northavon Group Limited

General information

Name:

Ocu Northavon Group Ltd

Office Address:

Artemis House 6-8 Greek Street SK3 8AB Stockport

Number: 02516226

Incorporation date: 1990-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocu Northavon Group Limited is categorised as Private Limited Company, with headquarters in Artemis House, 6-8 Greek Street in Stockport. The office's post code is SK3 8AB. This company 's been thirty four years in the United Kingdom. The business Companies House Reg No. is 02516226. It has a history in registered name changing. Previously this firm had three other names. Before 2023 this firm was run as Northavon Group and before that the official company name was Northavon M&E. This firm's registered with SIC code 43210 meaning Electrical installation. Ocu Northavon Group Ltd released its account information for the financial year up to 2022-10-31. The business latest confirmation statement was submitted on 2023-06-22.

In order to satisfy their clientele, this particular company is consistently directed by a group of three directors who are Michael H., David S. and Denis O.. Their joint efforts have been of crucial importance to the following company since May 2023. Furthermore, the managing director's duties are regularly helped with by a secretary - Michael C., who was selected by the following company in May 2023.

  • Previous company's names
  • Ocu Northavon Group Limited 2023-05-22
  • Northavon Group Limited 2018-01-31
  • Northavon M&e Limited 2010-11-11
  • Connections Electrical (wiltshire) Limited 1990-06-27

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 19 May 2023

Latest update: 3 April 2024

Michael C.

Role: Secretary

Appointed: 19 May 2023

Latest update: 3 April 2024

David S.

Role: Director

Appointed: 19 May 2023

Latest update: 3 April 2024

Denis O.

Role: Director

Appointed: 19 May 2023

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm are: Ocu Utility Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 6-8 Greek Street, SK3 8AB and was registered as a PSC under the reg no 02916906.

Ocu Utility Services Limited
Address: Artemis House 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02916906
Notified on 19 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 1 August 2016
Ceased on 19 May 2023
Nature of control:
1/2 or less of shares
Mark M.
Notified on 1 August 2016
Ceased on 19 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 31 October 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Tue, 30th Apr 2024 (AA01)
filed on: 12th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 33200 : Installation of industrial machinery and equipment
  • 43290 : Other construction installation
  • 42910 : Construction of water projects
33
Company Age

Closest Companies - by postcode