Company NameOculus Building Consultancy Limited
Company StatusActive
Company Number03414863
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Previous NameRexon Day Building Control Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Charles Batte
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleApproved Inspector
Country of ResidenceEngland
Correspondence Address4 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr John Michael Dilley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Iain Spence Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(24 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Colin Carwithen Richardson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Yomede Park
Bath
Avon
BA1 3LS
Director NameMr Peter Norris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 King Square
Bridgwater
Somerset
TA6 3YF
Secretary NameJohn Stewart Fisher
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LF
Director NameMr Richard Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2022)
RoleDivisional Director Technical
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Function Room Ashley Avenue
Bath
Somerset
BA1 3DS
Director NameMr Peter Whiteside
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2023)
RoleDivisional Director Of Operations
Country of ResidenceEngland
Correspondence Address4 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMrs Jane Elliott Keely
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Navigation Court Calder Park
Wakefield
WF2 7BJ
Director NameMr John Miles
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Navigation Court Calder Park
Wakefield
WF2 7BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oculusconsultancy.com
Telephone0117 9079930
Telephone regionBristol

Location

Registered Address4 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£105,780
Cash£72,556
Current Liabilities£34,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

30 January 2019Delivered on: 1 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Accounts for a small company made up to 31 December 2022 (7 pages)
26 October 2023Termination of appointment of Peter Whiteside as a director on 26 October 2023 (1 page)
25 September 2023Registered 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 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
9 March 2023Appointment of Mrs Jane Elliott Keely as a director on 3 February 2023 (2 pages)
9 March 2023Appointment of Mr. John Miles as a director on 3 February 2023 (2 pages)
9 December 2022Termination of appointment of Richard Williams as a director on 9 December 2022 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
11 February 2022Appointment of Mr. Richard Williams as a director on 24 August 2021 (2 pages)
10 February 2022Appointment of Mr. Iain Spence Thomson as a director on 24 August 2021 (2 pages)
10 February 2022Appointment of Mr. Peter Whiteside as a director on 24 August 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
7 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Peter Norris as a director on 30 September 2019 (1 page)
9 September 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
1 February 2019Registration of charge 034148630001, created on 30 January 2019 (29 pages)
2 January 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 January 2019Appointment of John Dilley as a director on 21 December 2018 (2 pages)
2 January 2019Appointment of Richard Batte as a director on 21 December 2018 (2 pages)
2 January 2019Notification of Assent Building Control Limited as a person with significant control on 21 December 2018 (2 pages)
2 January 2019Cessation of Peter Norris as a person with significant control on 21 December 2018 (1 page)
12 December 2018Statement of capital on 26 November 2018
  • GBP 333
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 November 2018
(4 pages)
12 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 667
(1 page)
4 September 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
6 August 2018Director's details changed for Mr Peter Norris on 1 August 2018 (2 pages)
6 August 2018Change of details for Mr Peter Norris as a person with significant control on 1 August 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
6 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 October 2016Unaudited abridged accounts made up to 30 June 2016 (8 pages)
20 October 2016Unaudited abridged accounts made up to 30 June 2016 (8 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 333
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 333
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 333
(3 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 333
(3 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 333
(3 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 333
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 333
(3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 333
(3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 333
(3 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Director's details changed for Peter Norris on 23 November 2009 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Peter Norris on 23 November 2009 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Director's change of particulars / peter norris / 01/04/2009 (1 page)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / peter norris / 01/04/2009 (1 page)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Return made up to 05/08/08; full list of members (3 pages)
24 November 2008Return made up to 05/08/08; full list of members (3 pages)
12 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 August 2008Memorandum and Articles of Association (8 pages)
8 August 2008Memorandum and Articles of Association (8 pages)
7 August 2008Appointment terminate, director and secretary john fisher logged form (1 page)
7 August 2008Appointment terminate, director and secretary john fisher logged form (1 page)
7 August 2008Appointment terminated director colin richardson (1 page)
7 August 2008Appointment terminated director colin richardson (1 page)
7 August 2008Registered office changed on 07/08/2008 from wessex court, ashley avenue upper bristol road bath BA1 3DS (1 page)
7 August 2008Registered office changed on 07/08/2008 from wessex court, ashley avenue upper bristol road bath BA1 3DS (1 page)
5 August 2008Company name changed rexon day building control LIMITED\certificate issued on 06/08/08 (3 pages)
5 August 2008Company name changed rexon day building control LIMITED\certificate issued on 06/08/08 (3 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 05/08/07; full list of members (2 pages)
3 September 2007Return made up to 05/08/07; full list of members (2 pages)
18 October 2006Registered 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 2006Registered 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 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 05/08/06; full list of members (3 pages)
21 August 2006Return made up to 05/08/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 September 2004Return made up to 05/08/04; full list of members (7 pages)
15 September 2004Return made up to 05/08/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 August 2003Return made up to 05/08/03; full list of members (7 pages)
8 August 2003Return made up to 05/08/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 September 2002Return made up to 05/08/02; full list of members (7 pages)
17 September 2002Return made up to 05/08/02; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 05/08/01; full list of members (6 pages)
2 August 2001Return made up to 05/08/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
6 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
31 August 1999Return made up to 05/08/99; no change of members (4 pages)
31 August 1999Return made up to 05/08/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (6 pages)
2 September 1998Return made up to 05/08/98; full list of members (6 pages)
2 September 1998Return made up to 05/08/98; full list of members (6 pages)
13 August 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
13 August 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
5 August 1997Incorporation (16 pages)
5 August 1997Incorporation (16 pages)