Company NameOcula Art Limited
DirectorSimon Guy Fisher
Company StatusActive
Company Number11447310
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSimon Guy Fisher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bruton Street
London
W1J 6QD
Director NameChristopher James Taylor
Date of BirthMay 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/O The Office Group 7 - 8 Stratford Place
London
W1C 1AY

Location

Registered Address21 Bruton Street
London
W1J 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Christopher James Taylor as a director on 14 June 2022 (1 page)
21 July 2022Registered office address changed from C/O the Office Group 7 - 8 Stratford Place London W1C 1AY United Kingdom to 21 Bruton Street London W1J 6QD on 21 July 2022 (1 page)
13 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
15 July 2021Director's details changed for Simon Guy Fisher on 17 August 2020 (2 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
20 November 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
4 November 2019Registered office address changed from C/O the Office Group 91 Wimpole Street Marylebone London W1G 0EF United Kingdom to C/O the Office Group 7 - 8 Stratford Place London W1C 1AY on 4 November 2019 (1 page)
4 September 2019Registered office address changed from Second Home 68 Hanbury Street London E1 5JL United Kingdom to C/O the Office Group 91 Wimpole Street Marylebone London W1G 0EF on 4 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
16 July 2019Director's details changed for Simon Guy Fisher on 4 August 2018 (2 pages)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 1
(39 pages)