About

Registered Number: 03021582
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Redbourne Mere, Kirton Linsey, Gainsborough, Lincolnshire, DN21 4NW

 

Based in Lincolnshire, Ocu South Humberside Ltd was established in 1995, it has a status of "Active". This organisation has 3 directors listed as Jewitt, Elizabeth Ann, Jewitt, John, Jewitt, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWITT, John 21 April 2005 03 July 2019 1
JEWITT, John 16 February 1995 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JEWITT, Elizabeth Ann 09 March 1995 02 November 2010 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 07 June 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
AA - Annual Accounts 12 September 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 11 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 06 February 1998
363s - Annual Return 20 February 1997
AAMD - Amended Accounts 15 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 22 February 1996
288 - N/A 31 March 1995
288 - N/A 31 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1995
287 - Change in situation or address of Registered Office 31 March 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.