DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

OCU Utility Services Limited

Adresa
Artemis House
6-8 , Greek Street
Stockport
SK3 8AB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
8. listopad 2022
Company No. 02916906 Show on Companies House
Accountsfull
last accounts made up to 30. duben 2022
Sector (SIC)43999 Other specialised construction activities n.e.c.
Company Register Statusactive
Previous Names
  • O'connor Utilities Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Ocu Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 09307607 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Alderton, Paul Martin Stockport, England Status: Active Notified: 23/08/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bowler, Vincent Stephen Stockport, England Status: Active Notified: 04/08/2022 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Corrie, Christopher Frederick George Stockport, England Status: Active Notified: 15/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hughes, Michael Blake Stockport, England Status: Active Notified: 04/08/2022 Date of Birth: 11/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lye, Richard Donald Stockport, England Status: Active Notified: 04/08/2022 Date of Birth: 10/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcnulty, Michael Joseph Stockport, England Status: Active Notified: 01/06/2019 Date of Birth: 06/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    O'Connor, Breda Stockport, England Status: Active Notified: 01/05/2015 Role: Secretary
    O'Sullivan, Denis Adrian Stockport, England Status: Active Notified: 01/06/2019 Date of Birth: 05/1972 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Snowball, David Matthew Stockport, England Status: Active Notified: 06/10/2022 Date of Birth: 02/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Flitcroft, Peter Joseph Stockport, England Status: Ceased Notified: 01/06/2019 Ceased: 31/12/2023 Date of Birth: 05/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moran, Lisa Jane Eastcote, England Status: Ceased Notified: 01/05/2015 Ceased: 04/08/2022 Occupation: Financial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Artemis Fibre Limited Status: Active Notified: 11/09/2023 Companies House Number: 15129999 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag FKS (UK) LTD Status: Active Notified: 28/02/2022 Companies House Number: 06505321 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Inict LTD Status: Active Notified: 29/09/2022 Companies House Number: 11493597 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Multivein Limited Status: Active Notified: 19/05/2023 Companies House Number: 12892252 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Northavon Group LTD Status: Active Notified: 19/05/2023 Companies House Number: 02516226 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB OCU Northavon Holdings Limited Status: Active Notified: 19/05/2023 Companies House Number: 12961744 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB OCU Northavon Water Services Limited Status: Active Notified: 19/05/2023 Companies House Number: 13748582 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors