Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCULUS DESIGN & COMMUNICATIONS LIMITED
Company Information for

OCULUS DESIGN & COMMUNICATIONS LIMITED

SUITE G2 MONTPELLER HOUSE, MONTPELLER DRIVE, CHELTENHAM, GL50 1TY,
Company Registration Number
02699842
Private Limited Company
Liquidation

Company Overview

About Oculus Design & Communications Ltd
OCULUS DESIGN & COMMUNICATIONS LIMITED was founded on 1992-03-24 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Oculus Design & Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCULUS DESIGN & COMMUNICATIONS LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLER HOUSE
MONTPELLER DRIVE
CHELTENHAM
GL50 1TY
Other companies in RG1
 
Telephone0118 958 9815
 
Filing Information
Company Number 02699842
Company ID Number 02699842
Date formed 1992-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB570151763  
Last Datalog update: 2021-07-05 07:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCULUS DESIGN & COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCULUS DESIGN & COMMUNICATIONS LIMITED
The following companies were found which have the same name as OCULUS DESIGN & COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCULUS DESIGN & COMMUNICATIONS LIMITED Unknown

Company Officers of OCULUS DESIGN & COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND EAMON LE ROY
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HASLER
Company Secretary 1993-01-01 2018-02-01
KAREN JANE EDEN
Director 1992-11-23 2018-02-01
DAVID HASLER
Director 1992-03-24 2018-02-01
DEBORAH SUSAN MCCARTHY
Director 1992-03-24 2015-02-20
DEBORAH MARIE LOUISE MCCAMMOND
Director 1992-03-24 2004-04-08
RAYMOND PHILIP RONALD FINE
Director 1992-03-24 1994-03-30
DAVID RUSSELL BOXALL
Company Secretary 1992-04-01 1993-01-01
RAYMOND PHILIP RONALD FINE
Company Secretary 1992-03-24 1992-04-01
MBC SECRETARIES LIMITED
Nominated Secretary 1992-03-24 1992-03-24
MBC NOMINEES LIMITED
Nominated Director 1992-03-24 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND EAMON LE ROY HEALTHIFY ME LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
DESMOND EAMON LE ROY ACV LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
DESMOND EAMON LE ROY BUSINESS RECOVERY FUNDING LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
DESMOND EAMON LE ROY UNIT GROUP LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DESMOND EAMON LE ROY UNIT LOGISTICS LIMITED Director 2015-12-21 CURRENT 2014-03-31 Dissolved 2016-05-24
DESMOND EAMON LE ROY UWATT LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-09-01
DESMOND EAMON LE ROY ELLIOT JOHNSON LIMITED Director 2013-07-11 CURRENT 2013-02-25 Active
DESMOND EAMON LE ROY EJBRS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
DESMOND EAMON LE ROY EJBRS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-08-08
DESMOND EAMON LE ROY BEST ELECTRICAL EUROPE LIMITED Director 2012-09-14 CURRENT 2012-09-14 Liquidation
DESMOND EAMON LE ROY BEST SECURE LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
DESMOND EAMON LE ROY BEST ELECTRICAL SERVICE TEAM LIMITED Director 2008-03-06 CURRENT 2005-09-23 Dissolved 2016-01-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Addington House, 73 London Street, Reading Berkshire RG1 4QA
2019-03-21LIQ02Voluntary liquidation Statement of affairs
2019-03-21600Appointment of a voluntary liquidator
2019-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-07
2018-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND EAMON LE ROY
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-13AP01DIRECTOR APPOINTED MR DESMOND EAMON LE ROY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASLER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EDEN
2018-02-08TM02Termination of appointment of David Hasler on 2018-02-01
2018-02-08PSC07CESSATION OF DAVID HASLER AS A PSC
2018-02-08PSC07CESSATION OF KAREN JANE EDEN AS A PSC
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10004.5
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10004.5
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10004.5
2015-04-13AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUSAN MCCARTHY
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10004.5
2014-03-25AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0118/03/13 ANNUAL RETURN FULL LIST
2012-10-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05MISCSection 519
2012-03-26AR0118/03/12 FULL LIST
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-03-22AR0118/03/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-26AR0118/03/10 FULL LIST
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HASLER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN MCCARTHY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JANE EDEN / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HASLER / 16/10/2009
2009-03-26363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-20363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-10363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-19288bDIRECTOR RESIGNED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-02363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: C/O CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT
2002-04-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-02363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-28363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-05363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/99
1999-04-28363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-16363sRETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-09395PARTICULARS OF MORTGAGE/CHARGE
1996-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-12363sRETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-04363sRETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-19395PARTICULARS OF MORTGAGE/CHARGE
1994-04-19288DIRECTOR RESIGNED
1994-03-24363sRETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS
1994-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-24363(288)DIRECTOR RESIGNED
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-31363sRETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS
1993-03-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-02-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-02288NEW DIRECTOR APPOINTED
1992-07-16395PARTICULARS OF MORTGAGE/CHARGE
1992-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to OCULUS DESIGN & COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-12
Resolutions for Winding-up2019-03-12
Meetings of Creditors2019-02-25
Fines / Sanctions
No fines or sanctions have been issued against OCULUS DESIGN & COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1996-08-09 Outstanding THE BARTON WILLMORE PARTNERSHIP READING LIMITED
RENT DEPOSIT DEED 1994-07-19 Outstanding THE BARTON WILLMORE PARTNERSHIP READING LIMITED.
RENT DEPOSIT DEED 1992-07-16 Outstanding THE BARTON WILLMORE PARTNERSHIP READING LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCULUS DESIGN & COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of OCULUS DESIGN & COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OCULUS DESIGN & COMMUNICATIONS LIMITED owns 4 domain names.

oculus.co.uk   oculus-design.co.uk   oculusdigital.co.uk   odcl.co.uk  

Trademarks
We have not found any records of OCULUS DESIGN & COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCULUS DESIGN & COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2010-03-12 GBP £4,655
Reading Borough Council 2009-11-30 GBP £4,655
Reading Borough Council 2009-07-31 GBP £13,235

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCULUS DESIGN & COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOCULUS DESIGN & COMMUNICATIONS LIMITEDEvent Date2019-03-07
Liquidator's name and address: Michael Patrick Durkan of Durkan Cahill , Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY : Further information about this case is available from Karolina Kocon at the offices of Durkan Cahill on 01242 250811 or at karolina@durkancahill.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOCULUS DESIGN & COMMUNICATIONS LIMITEDEvent Date2019-03-07
At a General Meeting of the above-named Company, duly convened and held at G2 Montpellier House, Cheltenham GL50 1TY on 7 March 2019, the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Michael Durkan of Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY be appointed Liquidator of the Company. Office Holder Details: Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill , Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY . Date of Appointment: 7 March 2019 . Further information about this case is available from Karolina Kocon at the offices of Durkan Cahill on 01242 250811 or at karolina@durkancahill.com. Desmond Le Roy , Director : Dated: 7 March 2019
 
Initiating party Event TypeMeetings of Creditors
Defending partyOCULUS DESIGN & COMMUNICATIONS LIMITEDEvent Date2019-02-25
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Desmond Le Roy via the Go to Meeting platform to be held on 7 March, 2019 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Durkan Cahill at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY or via email to enquiries@durkancahill.com. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Michael Durkan (IP No. 9583) of Durkan Cahill at at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Karolina Kocon on 01242 250811 or by email at Karolina@durkancahill.com. Desmond Le Roy , Director : DATED THIS 19TH DAY OF FEBRUARY 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCULUS DESIGN & COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCULUS DESIGN & COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.