ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ocu Services Limited

Ocu Services Limited is an active company incorporated on 19 August 1997 with the registered office located in Stockport, Greater Manchester. Ocu Services Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03421543
Private limited company
Age
28 years
Incorporated 19 August 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 19 August 2025 (17 days ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Artemis House
6 - 8, Greek Street
Stockport
SK3 8AB
England
Address changed on 10 Aug 2022 (3 years ago)
Previous address was 164 Field End Road Eastcote HA5 1RH England
Telephone
02087314600
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1964
Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in Mar 1966
Director • Managing Director • Irish • Lives in UK • Born in Aug 1968
Director • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocu Utility Services Limited
Mr Paul Martin Alderton, Michael Blake Hughes, and 2 more are mutual people.
Active
Ocu Hornbill Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Ocu Modus Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Ocu Academy Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Ocu Group Ltd
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Integrum Power Engineering Ltd
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Ocu Hornbill Group Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Andrews Associates Engineers Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£4.49M
Decreased by £2.71M (-38%)
Turnover
£209.71M
Increased by £48.88M (+30%)
Employees
266
Increased by 9 (+4%)
Total Assets
£228.8M
Increased by £115.83M (+103%)
Total Liabilities
-£158.73M
Increased by £93.33M (+143%)
Net Assets
£70.07M
Increased by £22.5M (+47%)
Debt Ratio (%)
69%
Increased by 11.48% (+20%)
Latest Activity
Confirmation Submitted
17 Days Ago on 19 Aug 2025
New Charge Registered
6 Months Ago on 20 Feb 2025
New Charge Registered
6 Months Ago on 20 Feb 2025
Mr Andrew Neil O'hara Appointed
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Charge Satisfied
9 Months Ago on 12 Nov 2024
Charge Satisfied
9 Months Ago on 12 Nov 2024
Charge Satisfied
9 Months Ago on 12 Nov 2024
Vince Stephen Bowler Resigned
10 Months Ago on 1 Nov 2024
New Charge Registered
1 Year Ago on 28 Aug 2024
Get Credit Report
Discover Ocu Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 August 2025 with no updates
Submitted on 19 Aug 2025
Registration of charge 034215430012, created on 20 February 2025
Submitted on 25 Feb 2025
Registration of charge 034215430011, created on 20 February 2025
Submitted on 24 Feb 2025
Appointment of Mr Andrew Neil O'hara as a director on 3 February 2025
Submitted on 5 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 3 Feb 2025
Termination of appointment of Vince Stephen Bowler as a director on 1 November 2024
Submitted on 22 Jan 2025
Termination of appointment of a director
Submitted on 22 Jan 2025
Satisfaction of charge 034215430008 in full
Submitted on 12 Nov 2024
Satisfaction of charge 034215430009 in full
Submitted on 12 Nov 2024
Satisfaction of charge 034215430010 in full
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year