Ocuco (UK) Limited CARDIFF


Founded in 1998, Ocuco (UK), classified under reg no. 03632371 is an active company. Currently registered at First Floor Unit B Copse Walk, Cardiff Gate Business Park CF23 8RB, Cardiff the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on August 31, 2022. Since January 28, 2008 Ocuco (UK) Limited is no longer carrying the name Ocuco.

At present there are 3 directors in the the company, namely Deirdre H., Alice A. and Leo M.. In addition one secretary - Deirdre H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ocuco (UK) Limited Address / Contact

Office Address First Floor Unit B Copse Walk, Cardiff Gate Business Park
Office Address2 Pontprennau
Town Cardiff
Post code CF23 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03632371
Date of Incorporation Wed, 16th Sep 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (384 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Deirdre H.

Position: Secretary

Appointed: 17 August 2021

Deirdre H.

Position: Director

Appointed: 25 February 2021

Alice A.

Position: Director

Appointed: 20 January 2000

Leo M.

Position: Director

Appointed: 17 September 1998

James P.

Position: Secretary

Appointed: 25 May 2015

Resigned: 16 August 2021

James P.

Position: Director

Appointed: 25 May 2015

Resigned: 17 August 2021

Jean K.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 June 2015

Jean K.

Position: Director

Appointed: 12 December 2012

Resigned: 01 June 2015

Jaswant J.

Position: Secretary

Appointed: 22 June 2010

Resigned: 12 November 2012

Jaswant J.

Position: Director

Appointed: 22 June 2010

Resigned: 12 December 2012

Stephen C.

Position: Secretary

Appointed: 02 September 2008

Resigned: 22 June 2010

Stephen C.

Position: Director

Appointed: 02 September 2008

Resigned: 22 June 2010

Leo M.

Position: Secretary

Appointed: 13 September 2005

Resigned: 02 September 2008

Dermot O.

Position: Secretary

Appointed: 10 April 2002

Resigned: 13 September 2005

Seamus W.

Position: Secretary

Appointed: 20 January 2000

Resigned: 10 April 2002

Alice A.

Position: Secretary

Appointed: 17 September 1998

Resigned: 20 January 2000

Garry T.

Position: Director

Appointed: 17 September 1998

Resigned: 13 September 2005

Sean K.

Position: Nominee Director

Appointed: 16 September 1998

Resigned: 17 September 1998

Sean K.

Position: Nominee Secretary

Appointed: 16 September 1998

Resigned: 17 September 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Leo M. The abovementioned PSC has significiant influence or control over this company,.

Leo M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ocuco January 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand27 82821 78622 05722 24118 485179 17826 471108 185
Current Assets323 691765 687921 5861 727 272959 7221 621 2141 693 1772 165 990
Debtors295 863798 624954 1731 705 031935 1891 442 0361 664 4812 057 305
Net Assets Liabilities-218 947-206 158-196 713-23 206623 4281 320 0961 232 4701 230 743
Other Debtors 582 895715 1901 377 402 1 130 1811 473 288 
Property Plant Equipment  6514522357098 79910 592
Total Inventories    6 048 2 225500
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 220 476202 874     
Accumulated Depreciation Impairment Property Plant Equipment   1994169372 2828 912
Administrative Expenses  745 761743 197 201 4631 289 625 
Average Number Employees During Period      1618
Cost Sales  70 084129 020 129 356121 161 
Creditors542 6381 026 568970 719597 438336 529301 827469 506945 839
Fixed Assets  6514522357098 79910 592
Gross Profit Loss  755 206916 630 898 0361 274 022 
Increase From Depreciation Charge For Year Property Plant Equipment   1992175211 3456 630
Net Current Assets Liabilities-218 94714 318532 2581 129 834623 1931 319 3871 693 1772 165 990
Operating Profit Loss  9 445173 433 696 573-15 603 
Other Creditors 693 796922 890528 093 244 491370 525 
Other Interest Receivable Similar Income Finance Income     9587 
Other Inventories      2 225 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 54 72354 643     
Profit Loss On Ordinary Activities After Tax  9 445173 433 696 668-87 626 
Profit Loss On Ordinary Activities Before Tax  9 445173 433 696 668-15 516 
Property Plant Equipment Gross Cost  6516516511 64611 08119 504
Taxation Social Security Payable  31 80943 841 47 99185 807 
Tax Tax Credit On Profit Or Loss On Ordinary Activities      72 110 
Total Additions Including From Business Combinations Property Plant Equipment  651  9959 4358 423
Total Assets Less Current Liabilities-218 947-206 158532 9091 130 286623 4281 320 0961 701 9762 176 582
Trade Creditors Trade Payables 112 29616 02025 504 9 34513 174 
Trade Debtors Trade Receivables 161 006184 339327 629 311 855191 193 
Turnover Revenue  825 2901 045 650 1 027 3921 395 183 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, May 2023
Free Download (13 pages)

Company search

Advertisements