Ocuk Limited STOKE-ON-TRENT


Founded in 1999, Ocuk, classified under reg no. 03869866 is an active company. Currently registered at Overclockers Uk ST1 5GP, Stoke-on-trent the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Saturday 21st April 2012 Ocuk Limited is no longer carrying the name Esnet.

The company has 2 directors, namely Philipp R., Kay K.. Of them, Kay K. has been with the company the longest, being appointed on 30 January 2012 and Philipp R. has been with the company for the least time - from 1 May 2023. Currently 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.

Ocuk Limited Address / Contact

Office Address Overclockers Uk
Office Address2 Shelton Boulevard
Town Stoke-on-trent
Post code ST1 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869866
Date of Incorporation Tue, 2nd Nov 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Philipp R.

Position: Director

Appointed: 01 May 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2013

Kay K.

Position: Director

Appointed: 30 January 2012

Toni S.

Position: Director

Appointed: 30 January 2012

Resigned: 01 May 2023

Salans Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 January 2012

Resigned: 07 May 2013

David M.

Position: Director

Appointed: 22 December 2008

Resigned: 30 January 2020

Philip M.

Position: Director

Appointed: 22 December 2008

Resigned: 24 May 2010

James L.

Position: Director

Appointed: 08 October 2007

Resigned: 27 October 2008

Claire P.

Position: Secretary

Appointed: 07 January 2003

Resigned: 30 January 2012

Mark P.

Position: Secretary

Appointed: 16 May 2000

Resigned: 07 January 2003

Mark P.

Position: Director

Appointed: 16 May 2000

Resigned: 30 January 2012

Sarah R.

Position: Secretary

Appointed: 02 November 1999

Resigned: 16 May 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 02 November 1999

Peter R.

Position: Director

Appointed: 02 November 1999

Resigned: 07 January 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 02 November 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ocnewco Uk Ltd from Stoke-On-Trent, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ocnewco Uk Ltd

Overclockers Uk Shelton Boulevard, Stoke-On-Trent, Staffordshire, ST1 5GP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08992224
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Esnet April 21, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, January 2024
Free Download (24 pages)

Company search