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 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.
Watch Company
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
(4 months ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(7 months remaining)
Last change occurred
9 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 remaining)
Learn more about Ocu Services Limited
Contact
Update Details
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
Companies in SK3 8AB
Telephone
02087314600
Email
Available in Endole App
Website
Instalcom.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Paul Martin Alderton
Director • British • Lives in England • Born in May 1967
Andrew Neil O'Hara
Director • British • Lives in UK • Born in Mar 1966
Michael Blake Hughes
Director • British • Lives in UK • Born in Nov 1968
Christopher Frederick George Corrie
Director • British • Lives in UK • Born in Apr 1984
David Matthew Snowball
Director • British • Lives in UK • Born in Feb 1980
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
Ocu Utility Services Limited
Paul Martin Alderton, Christopher Frederick George Corrie, and 2 more are mutual people.
Active
Ocu Hornbill Limited
Michael Blake Hughes, Andrew Neil O'Hara, and 1 more are mutual people.
Active
Ocu Modus Limited
Michael Blake Hughes, Andrew Neil O'Hara, and 1 more are mutual people.
Active
Ocu Academy Limited
Michael Blake Hughes, Andrew Neil O'Hara, and 1 more are mutual people.
Active
Ocu Group Ltd
Michael Blake Hughes, Andrew Neil O'Hara, and 1 more are mutual people.
Active
Ocu (Plant) Limited
Christopher Frederick George Corrie, Michael Blake Hughes, and 1 more are mutual people.
Active
Integrum Power Engineering Ltd
Michael Blake Hughes, Andrew Neil O'Hara, and 1 more are mutual people.
Active
Ocu Hornbill Group Limited
Michael Blake Hughes, Andrew Neil O'Hara, 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
£22.09M
Increased by £17.59M (+392%)
Turnover
£233.03M
Increased by £23.32M (+11%)
Employees
339
Increased by 73 (+27%)
Total Assets
£309.42M
Increased by £80.62M (+35%)
Total Liabilities
-£218.7M
Increased by £59.96M (+38%)
Net Assets
£90.72M
Increased by £20.65M (+29%)
Debt Ratio (%)
71%
Increased by 1.3% (+2%)
See 10 Year Full Financials
Latest Activity
Daniel James Dix Resigned
1 Month Ago on 28 Nov 2025
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Mr David Matthew Snowball Details Changed
3 Months Ago on 26 Sep 2025
Confirmation Submitted
4 Months Ago on 19 Aug 2025
New Charge Registered
10 Months Ago on 20 Feb 2025
New Charge Registered
10 Months Ago on 20 Feb 2025
Mr Andrew Neil O'hara Appointed
11 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 3 Feb 2025
Charge Satisfied
1 Year 1 Month Ago on 12 Nov 2024
Vince Stephen Bowler Resigned
1 Year 2 Months Ago on 1 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Termination of appointment of Daniel James Dix as a director on 28 November 2025
Submitted on 19 Dec 2025
Full accounts made up to 30 April 2025
Submitted on 19 Nov 2025
Director's details changed for Mr David Matthew Snowball on 26 September 2025
Submitted on 26 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs