Ocuair Limited CARDIFF


Founded in 2014, Ocuair, classified under reg no. 09133585 is an active company. Currently registered at One CF10 1FS, Cardiff the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 16, 2014 Ocuair Limited is no longer carrying the name Icarus Imagery.

There is a single director in the company at the moment - Stephen C., appointed on 16 July 2014. In addition, a secretary was appointed - Katherine C., appointed on 16 July 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa G. who worked with the the company until 16 February 2015.

Ocuair Limited Address / Contact

Office Address One
Office Address2 Central Square
Town Cardiff
Post code CF10 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133585
Date of Incorporation Wed, 16th Jul 2014
Industry Other specialist photography
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 16 July 2014

Katherine C.

Position: Secretary

Appointed: 16 July 2014

Michael E.

Position: Director

Appointed: 26 May 2015

Resigned: 08 November 2017

Richard G.

Position: Director

Appointed: 16 July 2014

Resigned: 29 September 2016

Lisa G.

Position: Secretary

Appointed: 16 July 2014

Resigned: 16 February 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Stephen C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Katherine C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Katherine C.

Notified on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael E.

Notified on 3 October 2016
Ceased on 8 November 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Icarus Imagery September 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-95 902       
Balance Sheet
Cash Bank On Hand7 9615 8106 82028 55121 135   
Current Assets56 72439 87280 79072 85695 620105 640130 07683 756
Debtors38 06334 06273 97043 42074 485   
Net Assets Liabilities-95 902-107 614-71 604-33 022-12 846   
Other Debtors1 70925 38315 87113 44711 907   
Property Plant Equipment48 77315 17910 8737 8136 291   
Total Inventories10 700       
Cash Bank In Hand7 961       
Net Assets Liabilities Including Pension Asset Liability-95 902       
Stocks Inventory10 700       
Tangible Fixed Assets48 773       
Reserves/Capital
Called Up Share Capital9 000       
Profit Loss Account Reserve-104 902       
Shareholder Funds-95 902       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6101 5601 5951 615
Accumulated Depreciation Impairment Property Plant Equipment26 49626 88431 19034 25036 759   
Additions Other Than Through Business Combinations Property Plant Equipment 550  987   
Average Number Employees During Period67445444
Bank Borrowings Overdrafts 9 5889 5449 9169 916   
Creditors38 678133 574141 684102 098112 94546 93040 38728 385
Depreciation Rate Used For Property Plant Equipment  333333   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 002      
Disposals Property Plant Equipment -33 756      
Fixed Assets48 773   6 2916 34741 21427 586
Increase From Depreciation Charge For Year Property Plant Equipment 12 3904 3063 0602 509   
Net Current Assets Liabilities-105 997-93 702-60 894-30 127-18 93558 71089 68955 371
Other Creditors142 671119 549104 83379 39068 382   
Other Remaining Borrowings38 67829 091      
Other Taxation Social Security Payable 3 5819 5467 95122 696   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 135   
Property Plant Equipment Gross Cost75 26942 06342 06342 06343 050   
Taxation Social Security Payable4 5873 581      
Total Assets Less Current Liabilities-57 224-78 523-50 021-22 314-12 64465 057130 90382 957
Total Borrowings38 67829 091      
Trade Creditors Trade Payables4 5307 81417 7615 72613 561   
Trade Debtors Trade Receivables19 8598 67958 09929 97362 578   
Work In Progress10 700       
Amount Specific Advance Or Credit Directors1 7099 357      
Amount Specific Advance Or Credit Made In Period Directors19 6537 658      
Amount Specific Advance Or Credit Repaid In Period Directors-17 944-10      
Director Remuneration24 42744 251      
Consideration For Shares Issued4 500       
Creditors Due After One Year38 678       
Creditors Due Within One Year162 721       
Nominal Value Shares Issued4 500       
Number Shares Allotted9 000       
Number Shares Issued4 500       
Par Value Share1       
Value Shares Allotted9 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements