Ocu Hornbill Group Limited

DataGardener
live
Micro

Ocu Hornbill Group Limited

13296183Private Limited With Share Capital

Artemis House 6-8 Greek Street, Stockport, Cheshire, SK38AB
Incorporated

28/03/2021

Company Age

5 years

Directors

5

Employees

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Ocu Hornbill Group Limited (13296183) is a private limited with share capital incorporated on 28/03/2021 (5 years old) and registered in cheshire, SK38AB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 28/03/2021
SK38AB

Financial Overview

Total Assets

£2.19M

Liabilities

£738.8K

Net Assets

£1.45M

Est. Turnover

£588.9K

AI Estimated
Unreported
Cash

£32.4K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2026
Legacy
Category:Accounts
Date:04-01-2026
Legacy
Category:Other
Date:04-01-2026
Legacy
Category:Other
Date:04-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Resolution
Category:Resolution
Date:21-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2023
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
Category:Address
Date:14-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2023
Resolution
Category:Resolution
Date:21-07-2023
Memorandum Articles
Category:Incorporation
Date:21-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Resolution
Category:Resolution
Date:02-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-09-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:01-09-2021
Resolution
Category:Resolution
Date:14-08-2021
Memorandum Articles
Category:Incorporation
Date:14-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-08-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2021
Resolution
Category:Resolution
Date:21-06-2021
Incorporation Company
Category:Incorporation
Date:28-03-2021

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2027
Filing Date23/12/2025
Latest Accounts30/04/2025

Trading Addresses

Artemis House, 8 Greek Street, Stockport, SK38ABRegistered

Contact

Artemis House 6-8 Greek Street, Stockport, Cheshire, SK38AB