Wakefield
West Yorkshire
WF2 7BJ
Director Name | Mr John Michael Dilley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Iain Spence Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(24 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Colin Carwithen Richardson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Yomede Park Bath Avon BA1 3LS |
Director Name | Mr Peter Norris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Square Bridgwater Somerset TA6 3YF |
Secretary Name | John Stewart Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2022) |
Role | Divisional Director Technical |
Country of Residence | United Kingdom |
Correspondence Address | The Old Function Room Ashley Avenue Bath Somerset BA1 3DS |
Director Name | Mr Peter Whiteside |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2023) |
Role | Divisional Director Of Operations |
Country of Residence | England |
Correspondence Address | 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mrs Jane Elliott Keely |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Navigation Court Calder Park Wakefield WF2 7BJ |
Director Name | Mr John Miles |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Navigation Court Calder Park Wakefield WF2 7BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oculusconsultancy.com |
---|---|
Telephone | 0117 9079930 |
Telephone region | Bristol |
Registered Address | 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105,780 |
Cash | £72,556 |
Current Liabilities | £34,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
30 January 2019 | Delivered on: 1 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
26 October 2023 | Termination of appointment of Peter Whiteside as a director on 26 October 2023 (1 page) |
25 September 2023 | Registered office address changed from The Old Function Room Ashley Avenue Bath Somerset BA1 3DS to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 25 September 2023 (1 page) |
24 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mrs Jane Elliott Keely as a director on 3 February 2023 (2 pages) |
9 March 2023 | Appointment of Mr. John Miles as a director on 3 February 2023 (2 pages) |
9 December 2022 | Termination of appointment of Richard Williams as a director on 9 December 2022 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr. Richard Williams as a director on 24 August 2021 (2 pages) |
10 February 2022 | Appointment of Mr. Iain Spence Thomson as a director on 24 August 2021 (2 pages) |
10 February 2022 | Appointment of Mr. Peter Whiteside as a director on 24 August 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
7 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Peter Norris as a director on 30 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
8 February 2019 | Resolutions
|
1 February 2019 | Registration of charge 034148630001, created on 30 January 2019 (29 pages) |
2 January 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 January 2019 | Appointment of John Dilley as a director on 21 December 2018 (2 pages) |
2 January 2019 | Appointment of Richard Batte as a director on 21 December 2018 (2 pages) |
2 January 2019 | Notification of Assent Building Control Limited as a person with significant control on 21 December 2018 (2 pages) |
2 January 2019 | Cessation of Peter Norris as a person with significant control on 21 December 2018 (1 page) |
12 December 2018 | Statement of capital on 26 November 2018
|
12 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
6 August 2018 | Director's details changed for Mr Peter Norris on 1 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr Peter Norris as a person with significant control on 1 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
6 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
20 October 2016 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
20 October 2016 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Director's details changed for Peter Norris on 23 November 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Peter Norris on 23 November 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 September 2009 | Director's change of particulars / peter norris / 01/04/2009 (1 page) |
14 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / peter norris / 01/04/2009 (1 page) |
14 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
8 August 2008 | Memorandum and Articles of Association (8 pages) |
8 August 2008 | Memorandum and Articles of Association (8 pages) |
7 August 2008 | Appointment terminate, director and secretary john fisher logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary john fisher logged form (1 page) |
7 August 2008 | Appointment terminated director colin richardson (1 page) |
7 August 2008 | Appointment terminated director colin richardson (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from wessex court, ashley avenue upper bristol road bath BA1 3DS (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from wessex court, ashley avenue upper bristol road bath BA1 3DS (1 page) |
5 August 2008 | Company name changed rexon day building control LIMITED\certificate issued on 06/08/08 (3 pages) |
5 August 2008 | Company name changed rexon day building control LIMITED\certificate issued on 06/08/08 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: suite 2 the bayer building lower bristol road bath bath and north east somerset BA2 3DQ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: suite 2 the bayer building lower bristol road bath bath and north east somerset BA2 3DQ (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
2 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members
|
6 September 2000 | Return made up to 05/08/00; full list of members
|
10 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
13 August 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
13 August 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Incorporation (16 pages) |
5 August 1997 | Incorporation (16 pages) |