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 Northavon Water Solutions Limited
Ocu Northavon Water Solutions Limited is an active company incorporated on 13 October 2021 with the registered office located in Stockport, Greater Manchester. Ocu Northavon Water Solutions Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13676911
Private limited company
Age
3 years
Incorporated
13 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2024
(10 months ago)
Next confirmation dated
12 October 2025
Due by
26 October 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Nov
⟶
30 Apr 2024
(1 year 6 months)
Accounts type is
Small
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Ocu Northavon Water Solutions Limited
Contact
Address
Artemis House
6-8 Greek Street
Stockport
SK3 8AB
United Kingdom
Address changed on
30 May 2023
(2 years 3 months ago)
Previous address was
Northavon Group Northavon House Pows Orchard Midsomer Norton Bath BA3 2HY United Kingdom
Companies in SK3 8AB
Telephone
Unreported
Email
Unreported
Website
Ocultd.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Michael Blake Hughes
Director • British • Lives in UK • Born in Nov 1968
Denis Adrian O'Sullivan
Director • Irish • Lives in UK • Born in May 1972
David Matthew Snowball
Director • British • Lives in UK • Born in Feb 1980
Michael Cornwell
Secretary
Ocu Northavon Holdings Limited
PSC
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 Northavon Group Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu Utility Services Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Purestream Process Solutions Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu Opals Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu Group Ltd
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu (Plant) Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu (Trenchless) Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
Ocu (Property Estates) Limited
David Matthew Snowball, Denis Adrian O'Sullivan, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Oct
⟶
30 Apr 2024
Traded for
18 months
Cash in Bank
£3.58K
Decreased by £7.26K (-67%)
Turnover
Unreported
Decreased by £96.92K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.54M
Increased by £820.14K (+114%)
Total Liabilities
-£2.01M
Increased by £1.2M (+147%)
Net Assets
-£473.5K
Decreased by £379.59K (+404%)
Debt Ratio (%)
131%
Increased by 17.7% (+16%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Gareth Huw Davies Resigned
1 Year 7 Months Ago on 15 Jan 2024
Michael John Clancy Resigned
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Accounting Period Extended
2 Years 2 Months Ago on 21 Jun 2023
Full Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Northavon Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 22 May 2023
Mark Peter Matthews Resigned
2 Years 3 Months Ago on 19 May 2023
Ocu Northavon Holdings Limited (PSC) Details Changed
3 Years Ago on 16 Feb 2022
Get Alerts
Get Credit Report
Discover Ocu Northavon Water Solutions 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
Accounts for a small company made up to 30 April 2024
Submitted on 24 Mar 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 14 Oct 2024
Change of details for Ocu Northavon Holdings Limited as a person with significant control on 16 February 2022
Submitted on 4 Oct 2024
Termination of appointment of Gareth Huw Davies as a director on 15 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Michael John Clancy as a director on 15 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 12 October 2023 with updates
Submitted on 16 Oct 2023
Change of details for Northavon Holdings Limited as a person with significant control on 22 May 2023
Submitted on 29 Jun 2023
Current accounting period extended from 31 October 2023 to 30 April 2024
Submitted on 21 Jun 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 20 Jun 2023
Second filing for the appointment of Mr Michael John Clancy as a director
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs