OCUCO (UK) LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
OCUCO (UK) LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
OCUCO (UK) LIMITED was incorporated 25 years ago on 16/09/1998 and has the registered number: 03632371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OCUCO (UK) LIMITED was incorporated 25 years ago on 16/09/1998 and has the registered number: 03632371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OCUCO (UK) LIMITED - CARDIFF
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FIRST FLOOR UNIT B COPSE WALK, CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RB
This Company Originates in : United Kingdom
Previous trading names include:
OCUCO LIMITED (until 28/01/2008)
OCUCO LIMITED (until 28/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS DEIRDRE HAYES | Secretary | 2021-08-17 | CURRENT | ||
ALICE AUSTIN | Aug 1971 | Irish | Director | 2000-01-20 | CURRENT |
MS DEIRDRE HAYES | May 1980 | Irish | Director | 2021-02-25 | CURRENT |
MR LEO ROBERT MACCANNA | Jul 1967 | Irish | Director | 1998-09-17 | CURRENT |
ALICE BRIDGET AUSTIN | Aug 1971 | Secretary | 1998-09-17 UNTIL 2000-01-20 | RESIGNED | |
JASWANT JOSHI | Secretary | 2010-06-22 UNTIL 2012-11-12 | RESIGNED | ||
SEAMUS PAUL WALSH | Jan 1969 | Secretary | 2000-01-20 UNTIL 2002-04-10 | RESIGNED | |
MR JAMES PURCELL | Secretary | 2015-05-25 UNTIL 2021-08-16 | RESIGNED | ||
DERMOT O'BRIEN | Jan 1961 | Secretary | 2002-04-10 UNTIL 2005-09-13 | RESIGNED | |
MS JEAN KEELING | Secretary | 2012-12-13 UNTIL 2015-06-01 | RESIGNED | ||
MR LEO ROBERT MACCANNA | Jul 1967 | Irish | Secretary | 2005-09-13 UNTIL 2008-09-02 | RESIGNED |
MR STEPHEN CASEY | Sep 1968 | Irish | Secretary | 2008-09-02 UNTIL 2010-06-22 | RESIGNED |
ALICE BRIDGET AUSTIN | Aug 1971 | Secretary | 1998-09-17 UNTIL 2000-01-20 | RESIGNED | |
GARRY TREACY | Apr 1948 | Irish | Director | 1998-09-17 UNTIL 2005-09-13 | RESIGNED |
SEAN KAVANAGH | May 1963 | British | Nominee Secretary | 1998-09-16 UNTIL 1998-09-17 | RESIGNED |
SEAN KAVANAGH | May 1963 | British | Nominee Director | 1998-09-16 UNTIL 1998-09-17 | RESIGNED |
MR STEPHEN CASEY | Sep 1968 | Irish | Director | 2008-09-02 UNTIL 2010-06-22 | RESIGNED |
FINANCIAL CONTROLLER JASWANT JOSHI | Feb 1961 | British | Director | 2010-06-22 UNTIL 2012-12-12 | RESIGNED |
MS JEAN KEELING | Jul 1969 | Irish | Director | 2012-12-12 UNTIL 2015-06-01 | RESIGNED |
MR JAMES PURCELL | Jan 1972 | Irish | Director | 2015-05-25 UNTIL 2021-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leo Maccanna | 2016-04-06 | 7/1967 | Cardiff | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OCUCO (UK) LIMITED | 2023-05-30 | 31-08-2022 | £26,471 Cash £1,232,470 equity |
OCUCO (UK) LIMITED | 2022-05-27 | 31-08-2021 | £179,178 Cash £1,320,096 equity |
OCUCO (UK) LIMITED | 2021-06-17 | 31-08-2020 | £18,485 Cash £623,428 equity |
OCUCO (UK) LIMITED | 2020-08-29 | 31-08-2019 | £22,241 Cash £23,206 equity |
Accounts filed on 31-08-2018 | 2019-07-12 | 31-08-2018 | |
OCUCO (UK) LIMITED | 2018-06-01 | 31-08-2017 | £21,786 Cash £-206,158 equity |