Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCULUS FACILITIES MANAGEMENT LIMITED
Company Information for

OCULUS FACILITIES MANAGEMENT LIMITED

GREENHAVEN WORKS, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, MK18 4JB,
Company Registration Number
02656127
Private Limited Company
Active

Company Overview

About Oculus Facilities Management Ltd
OCULUS FACILITIES MANAGEMENT LIMITED was founded on 1991-10-22 and has its registered office in Gawcott. The organisation's status is listed as "Active". Oculus Facilities Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCULUS FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
GREENHAVEN WORKS
RADCLIVE ROAD
GAWCOTT
BUCKINGHAMSHIRE
MK18 4JB
Other companies in OX26
 
Previous Names
BINX LIMITED08/11/2006
Filing Information
Company Number 02656127
Company ID Number 02656127
Date formed 1991-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB581300763  
Last Datalog update: 2024-04-07 02:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCULUS FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCULUS FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KAREN JONES
Company Secretary 1991-10-22
TOBIN PETER ROWLAND JONES
Director 1991-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JONES
Director 1994-10-31 1997-01-01
MARY JONES
Director 1994-10-31 1997-01-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-10-22 1991-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBIN PETER ROWLAND JONES PROCURE DEFENCE LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
TOBIN PETER ROWLAND JONES TOBIN JONES LETTINGS LIMITED Director 1999-02-01 CURRENT 1998-12-30 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-27Director's details changed for Mr Thomas Crawford Cunningham on 2022-10-22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-05-06SH19Statement of capital on 2021-05-06 GBP 5
2021-04-15CAP-SSSolvency Statement dated 30/03/21
2021-04-15RES13Resolutions passed:
  • Reduce share prem a/c 15/03/2021
2021-04-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES01ADOPT ARTICLES 19/03/21
2021-03-12SH0126/02/21 STATEMENT OF CAPITAL GBP 5
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR THOMAS CRAWFORD CUNNINGHAM
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Pevensey House 27 Sheep Street Bicester Oxfordshire OX26 6JF
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19GAZ1FIRST GAZETTE
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0122/10/15 ANNUAL RETURN FULL LIST
2016-01-19GAZ1FIRST GAZETTE
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0122/10/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0122/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0122/10/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0122/10/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0122/10/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0122/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Tobin Peter Rowland Jones on 2009-11-11
2009-03-10363aReturn made up to 22/10/08; full list of members
2008-11-13ELRESS386 DISP APP AUDS 12/10/2008
2008-11-13ELRESS252 DISP LAYING ACC 12/10/2008
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-01-15363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-08CERTNMCOMPANY NAME CHANGED BINX LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-01-10363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-10-30363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-10363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/01
2001-10-11363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 2 HIGHFIELD HOUSE BANBURY ROAD BRACKLEY NORTHANTS NN13
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-24363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-15363sRETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/97
1997-02-05363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-01363sRETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-16363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-11-09288NEW DIRECTOR APPOINTED
1994-11-09288NEW DIRECTOR APPOINTED
1994-02-25363sRETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-03-02363sRETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS
1992-04-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1991-10-29288SECRETARY RESIGNED
1991-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCULUS FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCULUS FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCULUS FACILITIES MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 106,882
Creditors Due Within One Year 2012-03-31 £ 46,973
Provisions For Liabilities Charges 2013-03-31 £ 2,469
Provisions For Liabilities Charges 2012-03-31 £ 3,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCULUS FACILITIES MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,249
Cash Bank In Hand 2012-03-31 £ 1,787
Current Assets 2013-03-31 £ 102,220
Current Assets 2012-03-31 £ 37,709
Debtors 2013-03-31 £ 99,771
Debtors 2012-03-31 £ 35,722
Shareholder Funds 2013-03-31 £ 7,838
Shareholder Funds 2012-03-31 £ 6,326
Tangible Fixed Assets 2013-03-31 £ 14,969
Tangible Fixed Assets 2012-03-31 £ 18,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCULUS FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names

OCULUS FACILITIES MANAGEMENT LIMITED owns 1 domain names.

617squadron.co.uk  

Trademarks
We have not found any records of OCULUS FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCULUS FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OCULUS FACILITIES MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OCULUS FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCULUS FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCULUS FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.