Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ocu Utility Services Limited
Ocu Utility Services Limited is an active company incorporated on 8 April 1994 with the registered office located in Stockport, Greater Manchester. Ocu Utility Services Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02916906
Private limited company
Age
31 years
Incorporated
8 April 1994
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 November 2025
(23 days ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Ocu Utility Services Limited
Contact
Update Details
Address
Artemis House
6 - 8, Greek Street
Stockport
SK3 8AB
England
Same address for the past
5 years
Companies in SK3 8AB
Telephone
01612483300
Email
Available in Endole App
Website
Ocultd.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Paul Martin Alderton
Director • British • Lives in England • Born in May 1967
Richard Donald Lye
Director • British • Lives in UK • Born in Oct 1978
David Matthew Snowball
Director • British • Lives in UK • Born in Feb 1980
Michael Blake Hughes
Director • British • Lives in UK • Born in Nov 1968
Denis Adrian O'Sullivan
Director • Managing Director • Irish • Lives in UK • Born in May 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Artemis Fibre Limited
Denis Adrian O'Sullivan, David Matthew Snowball, and 3 more are mutual people.
Active
Ocu Services Limited
David Matthew Snowball, Paul Martin Alderton, and 2 more are mutual people.
Active
Ocu (Plant) Limited
David Matthew Snowball, Christopher Frederick George Corrie, and 2 more are mutual people.
Active
Ocu (Trenchless) Limited
David Matthew Snowball, Michael Blake Hughes, and 2 more are mutual people.
Active
Ocu Northavon Group Limited
David Matthew Snowball, Michael Blake Hughes, and 1 more are mutual people.
Active
Purestream Process Solutions Limited
David Matthew Snowball, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Opals Limited
David Matthew Snowball, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Group Ltd
David Matthew Snowball, Michael Blake Hughes, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£26.24M
Increased by £14.16M (+117%)
Turnover
£360.62M
Increased by £57.44M (+19%)
Employees
631
Increased by 284 (+82%)
Total Assets
£240.77M
Increased by £71.55M (+42%)
Total Liabilities
-£186.6M
Increased by £74.37M (+66%)
Net Assets
£54.17M
Decreased by £2.82M (-5%)
Debt Ratio (%)
78%
Increased by 11.18% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 19 Nov 2025
Confirmation Submitted
23 Days Ago on 14 Nov 2025
Mr David Matthew Snowball Details Changed
2 Months Ago on 26 Sep 2025
New Charge Registered
9 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 31 Jan 2025
Confirmation Submitted
12 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year Ago on 12 Nov 2024
Charge Satisfied
1 Year Ago on 12 Nov 2024
Vincent Stephen Bowler Resigned
1 Year 1 Month Ago on 1 Nov 2024
Breda O'connor Resigned
1 Year 5 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Ocu Utility Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 April 2025
Submitted on 19 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Director's details changed for Mr David Matthew Snowball on 26 September 2025
Submitted on 26 Sep 2025
Registration of charge 029169060007, created on 20 February 2025
Submitted on 25 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Vincent Stephen Bowler as a director on 1 November 2024
Submitted on 21 Jan 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Satisfaction of charge 029169060006 in full
Submitted on 12 Nov 2024
Satisfaction of charge 029169060005 in full
Submitted on 12 Nov 2024
Appointment of Michael Cornwell as a secretary on 1 July 2024
Submitted on 12 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs