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

OCUCO LIMITED

FIRST FLOOR UNIT B COPSE WALK, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, CF23 8RB,
Company Registration Number
03238516
Private Limited Company
Active

Company Overview

About Ocuco Ltd
OCUCO LIMITED was founded on 1996-08-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ocuco Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCUCO LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT B COPSE WALK
CARDIFF GATE BUSINESS PARK, PONTPRENNAU
CARDIFF
CF23 8RB
Other companies in CF14
 
Telephone01344466693
 
Previous Names
OCUCO RELCON LTD28/01/2008
RELCON SOFTWARE LTD05/02/2007
Filing Information
Company Number 03238516
Company ID Number 03238516
Date formed 1996-08-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901329164  GB674316820  
Last Datalog update: 2024-01-07 13:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCUCO 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 OCUCO LIMITED
The following companies were found which have the same name as OCUCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCUCO (UK) LIMITED FIRST FLOOR UNIT B COPSE WALK, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RB Active Company formed on the 1998-09-16
OCUCO AUSTRALIA PTY LTD QLD 4069 Active Company formed on the 2009-01-12
OCUCO HOLDINGS LIMITED NEXUS BUILDING BLANCHARDSTOWN CORPORATE PARK BLANCHARDSTOWN DUBLIN 15 DUBLIN 15, DUBLIN, D15N5DX, IRELAND D15N5DX Active Company formed on the 2005-01-05
OCUCO INC Georgia Unknown
Ocuco Inc Connecticut Unknown
OCUCO INC Georgia Unknown
OCUCO INC 13135 66TH ST LARGO FL 33773 Forfeited Company formed on the 2016-03-10
Ocuco Inc. Delaware Unknown
OCUCO INTERMEDIATE HOLDINGS LIMITED THE NEXUS BUILDING BLANCHARDSTOWN CORPORATE PARK DUBLIN 15, DUBLIN, D15N5DX, IRELAND D15N5DX Active Company formed on the 2016-11-25
OCUCO LIMITED THE NEXUS BUILDING BLANCHARDSTOWN CORPORATE PARK BLANCHARDSTOWN DUBLIN 15 DUBLIN 15, DUBLIN, D15N5DX D15N5DX Active Company formed on the 1995-10-26
OCUCOM CORP. 333 MAMARONECK AVENUE SUITE 434 WHITE PLAINS NY 10605 Active Company formed on the 2004-05-26
OCUCON LIMITED Tuspark 1st Floor Maybrook Grainger Street Newcastle Upon Tyne TYNE & WEAR NE1 5JE Active Company formed on the 2016-07-19
OCUCON SOFTWARE LTD ROSEWELL OFFICES CHURCH HILL HIGH LITTLETON BRISTOL BS39 6HF Active - Proposal to Strike off Company formed on the 2019-09-17

Company Officers of OCUCO LIMITED

Current Directors
Officer Role Date Appointed
JAMES PURCELL
Company Secretary 2015-05-25
LEO ROBERT MACCANNA
Director 2007-08-06
JAMES PURCELL
Director 2015-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN KEELING
Company Secretary 2012-12-12 2015-06-01
JEAN KEELING
Director 2012-12-12 2015-06-01
JASWANT RAI JOSHI
Director 2010-06-22 2012-12-12
NIGEL DEVENEY BEDFORD
Director 2006-05-18 2010-10-01
STEPHEN CASEY
Director 2008-05-01 2010-06-22
ALEXANDER CHETWODE
Company Secretary 2004-05-31 2008-10-28
ALEXANDER CHETWODE
Director 2003-06-02 2008-10-28
ALICE AUSTIN
Director 2006-08-06 2008-09-01
ALEXANDRA LOUISE NEVILLE CHETWODE
Director 2006-05-22 2006-08-06
ADRIAN JACK PRITCHARD
Director 2004-05-31 2006-05-18
ROBERT OWEN WARD
Director 1996-08-16 2004-08-01
ROBERT OWEN WARD
Company Secretary 1996-08-16 2004-05-31
SARA MARGED WARD
Director 1996-08-16 2003-06-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-08-16 1996-08-16
COMBINED NOMINEES LIMITED
Nominated Director 1996-08-16 1996-08-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-08-16 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO ROBERT MACCANNA NET DIGITAL SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2011-06-21 Active
LEO ROBERT MACCANNA NET OPTIONS LIMITED Director 2018-03-30 CURRENT 2011-09-02 Active
LEO ROBERT MACCANNA PRACTICE MANAGEMENT SOLUTIONS (MIDLANDS) LIMITED Director 2014-03-31 CURRENT 2010-01-26 Active
LEO ROBERT MACCANNA OCUCO (UK) LIMITED Director 1998-09-17 CURRENT 1998-09-16 Active
JAMES PURCELL NET OPTIONS LIMITED Director 2018-03-30 CURRENT 2011-09-02 Active
JAMES PURCELL DRS COMPUTING LIMITED Director 2015-05-25 CURRENT 1983-10-31 Dissolved 2016-11-08
JAMES PURCELL OCUCO (UK) LIMITED Director 2015-05-25 CURRENT 1998-09-16 Active
JAMES PURCELL PRACTICE MANAGEMENT SOLUTIONS (MIDLANDS) LIMITED Director 2015-05-25 CURRENT 2010-01-26 Active

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
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032385160003
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032385160004
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-08-18AP03Appointment of Miss Deirdre Hayes as company secretary on 2021-08-17
2021-08-18TM02Termination of appointment of James Purcell on 2021-08-16
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PURCELL
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385160004
2021-03-08AP01DIRECTOR APPOINTED MS DEIRDRE HAYES
2020-12-20MEM/ARTSARTICLES OF ASSOCIATION
2020-12-20RES13Resolutions passed:
  • Company documents approved 01/12/2016
  • ALTER ARTICLES
2020-08-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385160003
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Unit 12 Cwrt Y Parc Llanishen Cardiff CF14 5GH
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KEELING
2015-06-04AP03Appointment of Mr James Purcell as company secretary on 2015-05-25
2015-06-04TM02Termination of appointment of Jean Keeling on 2015-06-01
2015-06-04AP01DIRECTOR APPOINTED MR JAMES PURCELL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0116/08/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-06AR0116/08/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-21AUDAUDITOR'S RESIGNATION
2012-12-17AP03Appointment of Ms Jean Keeling as company secretary
2012-12-17AP01DIRECTOR APPOINTED MS JEAN KEELING
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JASWANT JOSHI
2012-09-10AR0116/08/12 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM RICHARDSON GROVES, CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR
2011-10-04AR0116/08/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEDFORD
2010-09-02AR0116/08/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED FINANCIAL DIRECTOR JASWANT JOSHI
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-14AR0116/08/09 FULL LIST AMEND
2009-11-28AR0116/08/09 FULL LIST AMEND
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT 12 CWRT Y PARC LLANISHEN CARDIFF CF14 5GH
2009-10-20AR0116/08/09 FULL LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ALICE AUSTIN
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER CHETWODE
2008-09-03363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-02288aDIRECTOR APPOINTED STEPHEN CASEY
2008-01-28CERTNMCOMPANY NAME CHANGED OCUCO RELCON LTD CERTIFICATE ISSUED ON 28/01/08
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-24363(288)DIRECTOR RESIGNED
2007-08-24363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05CERTNMCOMPANY NAME CHANGED RELCON SOFTWARE LTD CERTIFICATE ISSUED ON 05/02/07
2006-09-19225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06
2006-09-12363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: UNIT 12 CWRT Y PARC LLANISHEN CARDIFF CF14 5GH
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 53 STATION ROAD CARDIFF CF14 2FB
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-2788(2)RAD 31/10/04--------- £ SI 98@1=98 £ IC 2/100
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-12169£ SR 98@1 01/03/04
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 27 WINGFIELD ROAD CARDIFF CF4 1NJ
2004-08-24363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-24288bDIRECTOR RESIGNED
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-14288bSECRETARY RESIGNED
2003-09-20363(288)DIRECTOR RESIGNED
2003-09-20363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OCUCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCUCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Satisfied ADRIAN JACK PRITCHARD AND ALEXANDRA LOUISE NEVILLE
DEBENTURE 2005-10-25 Satisfied ALEXANDRA LOUISE NEVILLE CHETWODE
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 OCUCO LIMITED

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

OCUCO LIMITED owns 2 domain names.

labtracking.co.uk   relcon-software.co.uk  

Trademarks
We have not found any records of OCUCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCUCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OCUCO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where OCUCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCUCO 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 OCUCO 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.