OUCH (UK)

Register to unlock more data on OkredoRegister

OUCH (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339368

Incorporation date

13/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/10/2025
Appointment of Mr Pedro Filipe Moniz Caires as a director on 2025-08-27
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/06/2024
Appointment of Anish Bahra as a director on 2024-04-10
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/09/2023
Appointment of Dr Nick Silver as a director on 2023-07-08
dot icon11/09/2023
Termination of appointment of Scott Bruce as a director on 2023-07-02
dot icon13/04/2023
Termination of appointment of Sandra Mcdowell as a director on 2023-04-13
dot icon16/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon06/02/2023
Termination of appointment of Jason Clark as a director on 2022-10-12
dot icon06/02/2023
Termination of appointment of Linda Jane Duddy as a director on 2022-09-23
dot icon06/10/2022
Appointment of Dale Nolan as a director on 2022-10-01
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/02/2022
Termination of appointment of John Doyle as a director on 2021-06-01
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon16/02/2021
Appointment of Ms Sandra Mcdowell as a director on 2019-06-01
dot icon16/02/2021
Appointment of Ms Linda Jane Duddy as a director on 2020-12-08
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/02/2020
Appointment of Mr Jason Clark as a director on 2019-11-29
dot icon04/02/2020
Appointment of Mrs Valarie Anne Hobbs as a director on 2019-11-30
dot icon24/06/2019
Appointment of Mr John Doyle as a director on 2019-06-20
dot icon24/06/2019
Termination of appointment of Andrya Barnett as a director on 2019-06-24
dot icon27/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/03/2019
Appointment of Margaret Anne Turner as a director on 2018-09-10
dot icon05/03/2019
Termination of appointment of Chloe Anne Bailey as a director on 2018-10-08
dot icon05/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon05/03/2019
Termination of appointment of Fraser John Bailey as a director on 2018-08-10
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon19/10/2016
Termination of appointment of Peter Wynne Davies as a director on 2016-08-22
dot icon22/08/2016
Termination of appointment of Peter Jonathan Martin May as a director on 2016-08-20
dot icon22/08/2016
Termination of appointment of Peter Wynne Davies as a secretary on 2016-08-20
dot icon22/08/2016
Registered office address changed from Pyramid House Errington Langer Pinner 956 High Road London N12 9RX to Pyramid House, 954 High Road, High Road London N12 9RX on 2016-08-22
dot icon05/04/2016
Appointment of Chloe Anne Bailey as a director on 2016-02-19
dot icon21/03/2016
Annual return made up to 2016-02-12 no member list
dot icon16/03/2016
Appointment of Andrya Barnett as a director on 2016-03-07
dot icon11/03/2016
Appointment of Elizabeth Ann Kelly as a director on 2015-07-01
dot icon07/03/2016
Termination of appointment of Michala Margaret Amy Hollands as a director on 2013-10-10
dot icon07/03/2016
Termination of appointment of Sandra Bisset as a director on 2015-10-30
dot icon07/03/2016
Termination of appointment of Michael May as a director on 2015-02-11
dot icon07/03/2016
Termination of appointment of Stephen Jihn Hathaway as a director on 2015-02-01
dot icon07/03/2016
Termination of appointment of Michael Mark Pollock as a director on 2015-05-20
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/08/2015
Appointment of Peter Wynne Davies as a secretary on 2015-07-01
dot icon18/08/2015
Appointment of Professor Peter James Goadsby as a director on 2015-07-01
dot icon18/08/2015
Appointment of Fraser John Bailey as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Michael Mark Pollock as a secretary on 2015-06-19
dot icon30/03/2015
Annual return made up to 2015-02-12 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2014
Annual return made up to 2014-02-12 no member list
dot icon11/02/2014
Appointment of Scott Bruce as a director
dot icon05/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon30/01/2014
Appointment of Dorothy Joan Chapman as a director
dot icon29/01/2014
Appointment of Stephen Jihn Hathaway as a director
dot icon29/01/2014
Appointment of Sandra Bisset as a director
dot icon05/03/2013
Annual return made up to 2013-02-12 no member list
dot icon26/02/2013
Termination of appointment of Karen Charlton as a director
dot icon14/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon11/01/2013
Appointment of Michala Margaret Amy Hollands as a director
dot icon16/02/2012
Annual return made up to 2012-02-12 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/06/2011
Termination of appointment of Leslie Charlton as a director
dot icon22/06/2011
Appointment of Ms Karen Charlton as a director
dot icon24/05/2011
Appointment of Peter Wynne Davies as a director
dot icon22/02/2011
Annual return made up to 2011-02-12 no member list
dot icon08/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/04/2010
Appointment of Michael Mark Pollock as a secretary
dot icon29/04/2010
Termination of appointment of Valerie Hobbs as a secretary
dot icon29/04/2010
Termination of appointment of Valerie Hobbs as a director
dot icon14/04/2010
Termination of appointment of Amanda Briggs as a director
dot icon08/04/2010
Annual return made up to 2010-02-12 no member list
dot icon08/04/2010
Director's details changed for Mr Michael Mark Pollock on 2010-04-08
dot icon08/04/2010
Director's details changed for Valerie Anne Hobbs on 2010-04-08
dot icon08/04/2010
Director's details changed for Peter Jonathan Martin May on 2010-04-08
dot icon08/04/2010
Director's details changed for Michael May on 2010-04-08
dot icon08/04/2010
Director's details changed for Leslie Charlton on 2010-04-08
dot icon08/04/2010
Director's details changed for Colin David Allen on 2010-04-08
dot icon08/04/2010
Rectified TM01 (ef) was removed from the public register on 9TH august 2010 as it was invalid
dot icon15/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/04/2009
Annual return made up to 12/02/09
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/09/2008
Director appointed amanda briggs
dot icon09/09/2008
Director appointed michael may
dot icon06/06/2008
Director appointed peter jonathan martin may
dot icon03/06/2008
Director's change of particulars / michael pollock / 01/12/2006
dot icon02/06/2008
Annual return made up to 12/02/08
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/03/2007
Annual return made up to 12/02/07
dot icon07/03/2007
Director's particulars changed
dot icon20/01/2007
New secretary appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon09/06/2006
Secretary resigned;director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/12/2005
Annual return made up to 13/12/05
dot icon13/12/2005
Registered office changed on 13/12/05 from: errington langer and pinner pyramid house 956 high road london N12 9RX
dot icon17/05/2005
Director resigned
dot icon11/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/02/2005
Annual return made up to 13/12/04
dot icon10/11/2004
Registered office changed on 10/11/04 from: norham house mountenoy road moorgate rotherham south yorkshire S60 2AJ
dot icon23/07/2004
New director appointed
dot icon23/12/2003
Annual return made up to 13/12/03
dot icon02/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon31/07/2003
New director appointed
dot icon02/01/2003
Annual return made up to 13/12/02
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: 94 london road leicester leicestershire LE2 0QS
dot icon24/05/2002
Resolutions
dot icon09/04/2002
Memorandum and Articles of Association
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon13/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUCH (UK)

OUCH (UK) is an(a) Active company incorporated on 13/12/2001 with the registered office located at Pyramid House, 954 High Road, London N12 9RX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OUCH (UK)?

toggle

OUCH (UK) is currently Active. It was registered on 13/12/2001 .

Where is OUCH (UK) located?

toggle

OUCH (UK) is registered at Pyramid House, 954 High Road, London N12 9RX.

What does OUCH (UK) do?

toggle

OUCH (UK) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OUCH (UK)?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-12 with no updates.