OCU HORNBILL LIMITED

Register to unlock more data on OkredoRegister

OCU HORNBILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347181

Incorporation date

13/02/1989

Size

Full

Contacts

Registered address

Registered address

Artemis House, 6-8 Greek Street, Stockport SK3 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon31/12/2025
Full accounts made up to 2025-04-30
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon10/10/2025
Termination of appointment of Jonathan Brooks as a director on 2025-10-01
dot icon26/09/2025
Director's details changed for Mr David Matthew Snowball on 2025-09-26
dot icon25/02/2025
Registration of charge 023471810009, created on 2025-02-20
dot icon05/02/2025
Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03
dot icon21/01/2025
Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01
dot icon12/11/2024
Satisfaction of charge 023471810007 in full
dot icon12/11/2024
Satisfaction of charge 023471810008 in full
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon06/12/2023
Registration of charge 023471810008, created on 2023-11-23
dot icon24/11/2023
Registration of charge 023471810007, created on 2023-11-22
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon20/10/2023
Change of details for Ocu Hornbill Group Limited as a person with significant control on 2023-09-14
dot icon14/09/2023
Current accounting period extended from 2023-12-31 to 2024-04-30
dot icon11/09/2023
Change of details for Hornbill Group Limited as a person with significant control on 2023-08-14
dot icon14/08/2023
Certificate of change of name
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon14/07/2023
Appointment of Mr David Matthew Snowball as a director on 2023-07-10
dot icon14/07/2023
Appointment of Mr Michael Blake Hughes as a director on 2023-07-10
dot icon14/07/2023
Appointment of Michael Cornwell as a secretary on 2023-07-10
dot icon14/07/2023
Appointment of Vincent Stephen Bowler as a director on 2023-07-10
dot icon14/07/2023
Termination of appointment of Darren John Edwards as a director on 2023-07-10
dot icon14/07/2023
Registered office address changed from Norton House Darcy Business Park Llandarcy Neath SA10 6EJ to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-07-14
dot icon14/07/2023
Termination of appointment of Russell Scaplehorn as a director on 2023-07-10
dot icon10/07/2023
Satisfaction of charge 6 in full
dot icon04/05/2023
Full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon16/02/1995
Registered office changed on 16/02/95 from:\william knox house llandarcy neath west glamorgan SA10 6EL
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1994
Return made up to 13/02/94; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/06/1993
Return made up to 13/02/93; full list of members
dot icon14/05/1993
Particulars of mortgage/charge
dot icon17/11/1992
£ nc 90000/160000 29/06/92
dot icon17/11/1992
Resolutions
dot icon30/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
£ nc 20000/90000 15/01/92
dot icon22/10/1991
Return made up to 13/02/91; no change of members
dot icon24/04/1991
Accounts for a small company made up to 1990-12-31
dot icon14/02/1991
Return made up to 28/09/90; full list of members
dot icon27/07/1990
Registered office changed on 27/07/90 from:\unit 2H d'arcy business centre llandarcy neath west glamorgan SA10 6EJ
dot icon02/05/1990
Particulars of mortgage/charge
dot icon29/01/1990
Ad 09/01/90--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon17/01/1990
Ad 13/02/89-11/12/89 £ si 998@1=998 £ ic 2/1000
dot icon11/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/01/1990
£ nc 1000/20000 12/12/89
dot icon08/01/1990
Resolutions
dot icon04/01/1990
Registered office changed on 04/01/90 from:\12 brookway close baglan port talbot west glamorgan south wales SA12 8EL
dot icon13/07/1989
Registered office changed on 13/07/89 from:\2 baches street london N1 6UB
dot icon13/07/1989
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

131
2022
change arrow icon+83.64 % *

* during past year

Cash in Bank

£3,603,964.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
4.31M
-
0.00
1.96M
-
2022
131
4.83M
-
16.59M
3.60M
-
2022
131
4.83M
-
16.59M
3.60M
-

Employees

2022

Employees

131 Descended-4 % *

Net Assets(GBP)

4.83M £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

16.59M £Ascended- *

Cash in Bank(GBP)

3.60M £Ascended83.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Michael Blake
Director
10/07/2023 - Present
68
Snowball, David Matthew
Director
10/07/2023 - Present
54
O'hara, Andrew Neil
Director
03/02/2025 - Present
31
Cornwell, Michael
Secretary
10/07/2023 - Present
-
Bowler, Vincent Stephen
Director
10/07/2023 - 01/11/2024
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About OCU HORNBILL LIMITED

OCU HORNBILL LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at Artemis House, 6-8 Greek Street, Stockport SK3 8AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of OCU HORNBILL LIMITED?

toggle

OCU HORNBILL LIMITED is currently Active. It was registered on 13/02/1989 .

Where is OCU HORNBILL LIMITED located?

toggle

OCU HORNBILL LIMITED is registered at Artemis House, 6-8 Greek Street, Stockport SK3 8AB.

What does OCU HORNBILL LIMITED do?

toggle

OCU HORNBILL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does OCU HORNBILL LIMITED have?

toggle

OCU HORNBILL LIMITED had 131 employees in 2022.

What is the latest filing for OCU HORNBILL LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-04-30.