ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O.C.O Technology Limited

O.C.O Technology Limited is an active company incorporated on 10 May 2010 with the registered office located in Thetford, Norfolk. O.C.O Technology Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07247345
Private limited company
Age
15 years
Incorporated 10 May 2010
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 10 May 2025 (3 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Larkshall Mill
Thetford Road
East Wretham
Norfolk
IP24 1QY
United Kingdom
Address changed on 3 Mar 2025 (6 months ago)
Previous address was Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Telephone
01132491777
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in UK • Born in Apr 1965
Director • Compliance Director • British • Lives in England • Born in May 1984
Director • Ceo • British • Lives in England • Born in Jan 1969
Director • Finance Director • British • Lives in UK • Born in Jul 1981
Director • Managing Director • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hythe Views Management Company Ltd
Paul James Barber is a mutual person.
Active
Carbon8 Aggregates Limited
Stephen John Greig is a mutual person.
Active
O.C.O International Limited
Peter John Wroth is a mutual person.
Active
O.C.O Technology Group Limited
Peter John Wroth is a mutual person.
Active
Brands
OCO Technology
O.C.O Technology focuses on carbon capture, sustainable construction products, and waste treatment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.89M
Increased by £1.36M (+89%)
Turnover
£32.49M
Increased by £3.43M (+12%)
Employees
112
Increased by 12 (+12%)
Total Assets
£27.52M
Increased by £2.61M (+10%)
Total Liabilities
-£14.63M
Increased by £822K (+6%)
Net Assets
£12.9M
Increased by £1.79M (+16%)
Debt Ratio (%)
53%
Decreased by 2.26% (-4%)
Latest Activity
Mr Lee Thompson Details Changed
3 Months Ago on 19 May 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
O.C.O Technology Group Limited (PSC) Details Changed
3 Months Ago on 19 May 2025
Mr Graham Michael Cooper Details Changed
6 Months Ago on 3 Mar 2025
Mr Stephen John Greig Details Changed
6 Months Ago on 3 Mar 2025
Mr Lee Thompson Details Changed
6 Months Ago on 3 Mar 2025
Mr Peter John Wroth Details Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
O.C.O Technology Group Limited (PSC) Details Changed
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Get Credit Report
Discover O.C.O Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Lee Thompson on 19 May 2025
Submitted on 20 May 2025
Change of details for O.C.O Technology Group Limited as a person with significant control on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 19 May 2025
Director's details changed for Mr Lee Thompson on 3 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Stephen John Greig on 3 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Graham Michael Cooper on 3 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Peter John Wroth on 3 March 2025
Submitted on 13 Mar 2025
Change of details for O.C.O Technology Group Limited as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Larkshall Mill Thetford Road East Wretham Norfolk IP24 1QY on 3 March 2025
Submitted on 3 Mar 2025
Full accounts made up to 30 September 2024
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year