Ocu Northavon Water Services Limited

DataGardener
live
Unknown

Ocu Northavon Water Services Limited

13748582Private Limited With Share Capital

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

17/11/2021

Company Age

4 years

Directors

5

Employees

SIC Code

42910

Risk

not scored

Company Overview

Registration, classification & business activity

Ocu Northavon Water Services Limited (13748582) is a private limited with share capital incorporated on 17/11/2021 (4 years old) and registered in stockport, SK38AB. The company operates under SIC code 42910 - construction of water projects.

Private Limited With Share Capital
SIC: 42910
Unknown
Incorporated 17/11/2021
SK38AB

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

31
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-06-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2023
Memorandum Articles
Category:Incorporation
Date:12-06-2023
Resolution
Category:Resolution
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-10-2022
Incorporation Company
Category:Incorporation
Date:17-11-2021

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/01/2027
Filing Date15/11/2025
Latest Accounts30/04/2025

Trading Addresses

Artemis House, 8 Greek Street, Stockport, SK38ABRegistered
Northavon House, Pows Orchard, Midsomer Norton, Bath, Avon, BA32HY

Contact

Artemis House 6-8 Greek Street, Stockport, SK38AB