OCU ACADEMY LIMITED

Status: Active

Address: Artemis House, 6-8 Greek Street, Stockport

Incorporation date: 24 May 2007

OCUBE CONSULTANCY LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 14 Jul 2014

Address: 33 Cavendish Square, London

Incorporation date: 13 Jul 2022

OCUBIS FINANCING LIMITED

Status: Active

Address: 33 Cavendish Square, London

Incorporation date: 27 Jul 2011

OCUCON LIMITED

Status: Active

Address: Tuspark 1st Floor Maybrook, Grainger Street, Newcastle Upon Tyne

Incorporation date: 19 Jul 2016

OCU CONNECT LIMITED

Status: Active

Address: Artemis House, 6-8 Greek Street, Stockport

Incorporation date: 01 Nov 2022

OCU HORNBILL LIMITED

Status: Active

Address: Artemis House, 6-8 Greek Street, Stockport

Incorporation date: 13 Feb 1989

OCUITY LIMITED

Status: Active

Address: Magdalen Centre/ J Harrold Oxford Science Park, Robert Robinson Avenue, Oxford

Incorporation date: 01 Mar 2010

OCUIX LIMITED

Status: Active

Address: 5 Jubilee Walk, Harvington, Evesham

Incorporation date: 27 Jan 2009

OCULA ART LIMITED

Status: Active

Address: 21 Bruton Street, London

Incorporation date: 04 Jul 2018

OCULAR FOCUS LTD

Status: Active

Address: 7th Fllor, The Balance, No. 2, Pinfold Street, Sheffield

Incorporation date: 21 Dec 2010

OCULAR INSPECTION LTD

Status: Active

Address: 2 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 08 Mar 2023

OCULARIS LIMITED

Status: Active

Address: 30 Broadway, Leigh-on-sea

Incorporation date: 29 Jun 2010

OCULARK LTD

Status: Active

Address: Office 6, Mcf Complex, 60, New Road, Kidderminster

Incorporation date: 11 Nov 2020

OCULAR PROPERTY LIMITED

Status: Active

Address: Chevington, The Slip, Westerham

Incorporation date: 16 Jan 2015

Address: 66 Buckingham Gate, London

Incorporation date: 16 Apr 2018

OCULAR VISUALS LTD

Status: Active

Address: 10 Bridge Street, Christchurch

Incorporation date: 16 Dec 2019

OCULAS INSTALLATION LTD

Status: Active

Address: Mr Dritan Gjoka, 9 Abbey Road, Croydon, Surrey

Incorporation date: 25 Oct 2007

Address: Murray House, 4/5 Murray Street, Belfast

Incorporation date: 11 Mar 2021

OCULI DENTE LTD

Status: Active

Address: 2 Upperton Gardens, Eastbourne

Incorporation date: 15 Dec 2022

OCULIN LTD

Status: Active

Address: 15 Bowring Close, Hartcliffe, Bristol

Incorporation date: 26 Jul 2019

OCULISE LTD

Status: Active

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 30 Dec 2015

OCULIS LAWYERS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 19 Dec 2018

OCULMFVS LIMITED

Status: Active - Proposal To Strike Off

Address: Suite I Business Development Centre, Stafford Park 4, Telford

Incorporation date: 08 Jun 2017

OCULOCARE LTD

Status: Active

Address: 32 Beeston Fields Drive, Beeston, Nottingham

Incorporation date: 13 Jan 2020

Address: Paragon Partners Limited Chartered Accountants, 137-139 Brent Street, London

Incorporation date: 27 Mar 2020

OCULO TECHNOLOGIES LTD

Status: Active

Address: 63-66 Hatton Garden, Holborn, London

Incorporation date: 08 Aug 2019

OCULTAGENCY LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 13 Jan 2023

OCULT LTD

Status: Active

Address: 19 Brignall Moor Crescent, Darlington

Incorporation date: 11 Feb 2020

OCULUM FILMS LTD

Status: Active

Address: 36 Dene Road, Northwood

Incorporation date: 06 Feb 2013

OCULUS ADVERTISING LIMITED

Status: Active - Proposal To Strike Off

Address: Warden House, 37, Manor Road, Colchester

Incorporation date: 05 Jul 2016

OCULUS CONSULT LIMITED

Status: Active

Address: Ulm Ltd 1st Floor, 16 Ingestre Place, London

Incorporation date: 14 Oct 2015

Address: 36 Goldsland Walk, Wenvoe

Incorporation date: 14 Apr 2020

OCULUS DESKS LIMITED

Status: Active

Address: Freshford House, Redcliffe Way, Bristol

Incorporation date: 27 Nov 2020

OCULUS ENGINEERING LTD

Status: Active

Address: 11 Church Road, Wickham St Paul, Halstead

Incorporation date: 07 May 2019

Address: Greenhaven Works, Radclive Road, Gawcott

Incorporation date: 22 Oct 1991

Address: 25 Park Lane, London

Incorporation date: 13 Sep 2016

Address: 84 Hamilton Road, Motherwell

Incorporation date: 15 Dec 2015

OCULUS INSTRUMENTS LTD.

Status: Active

Address: The Picasso Building, Caldervale Road, Wakefield

Incorporation date: 15 Jul 2019

OCULUS INVESTMENTS LTD

Status: Active

Address: 36 Goldsland Walk, Wenvoe

Incorporation date: 17 Feb 2017

OCULUS KEY LIMITED

Status: Active

Address: 36 Goldsland Walk, Wenvoe, Cardiff

Incorporation date: 05 Mar 2014

OCULUS LIMITED

Status: Active

Address: 81 Britannia Walk, London

Incorporation date: 27 Jan 2010

Address: 26 City Business Centre, Hyde Street, Winchester

Incorporation date: 10 Feb 2020

OCULUS PRUDENTIA LIMITED

Status: Active

Address: Suite 16 Beaufort Court Admirals Way, South Quay, Docklands

Incorporation date: 08 Jan 2008

OCULUS REMEDIALS LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 14 Apr 2021

OCULUS RESEARCH LIMITED

Status: Active

Address: 22 Chancery Lane, London

Incorporation date: 20 Jan 2021

Address: Haileycourt House, Babraham Road, Cambridge

Incorporation date: 16 Dec 2022

Address: Enterprise House, The Courtyard, Bromborough

Incorporation date: 30 Oct 2014

OCULUS SPORTS LIMITED

Status: Active

Address: 3rd Floor Mayfield House, 256 Banbury Road, Oxford

Incorporation date: 22 Aug 2016

OCULUS TECHNOLOGIES LTD

Status: Active - Proposal To Strike Off

Address: Office 312 Unit 3, 297-303 Edgware Road, London

Incorporation date: 22 Jan 2020

Address: 61 Bridge Street, Kington

Incorporation date: 18 Jan 2022

Address: 2 Grove Park Court, Harrogate

Incorporation date: 11 Aug 2021

Address: 2 Grove Park Court, Harrogate

Incorporation date: 08 Aug 2022

Address: The Summer House 1 Sandy Lane Road, Charlton Kings, Cheltenham

Incorporation date: 08 Jun 2018

Address: 2 Grove Park Court, Harrogate

Incorporation date: 20 May 2020

Address: 2 Grove Park Court, Harrogate

Incorporation date: 13 Jun 2020

Address: 2 Grove Park Court, Harrogate

Incorporation date: 23 Mar 2019

Address: Kenward House High Street, Hartley Wintney, Hook

Incorporation date: 17 Nov 2017

Address: 2 Grove Park Court, Harrogate

Incorporation date: 17 Sep 2021

Address: 148b Walderslade Road, Chatham

Incorporation date: 11 Mar 2014

Address: 2 Grove Park Court, Harrogate

Incorporation date: 22 Jun 2020

Address: 57 Prospect Road, Carlton, Nottingham

Incorporation date: 17 Jun 2022

Address: 1 Royal Oak Lane, Middleton Cheney, Banbury

Incorporation date: 08 Aug 2018

Address: 2 Grove Park Court, Harrogate

Incorporation date: 29 Jun 2020

Address: Callands New Road, Purton, Swindon

Incorporation date: 24 Apr 2017

OCULY LIMITED

Status: Active

Address: 34 High Street, Aldridge, Walsall

Incorporation date: 03 Oct 2019

OCUMEDICA LIMITED

Status: Active

Address: 573 Chester Road, Sutton Coldfield

Incorporation date: 08 Mar 2012

Address: Artemis House, 6-8 Greek Street, Stockport

Incorporation date: 17 Nov 2021

OCU (PLANT) LIMITED

Status: Active

Address: Artemis House, 6 - 8, Greek Street, Stockport

Incorporation date: 14 Jan 2015

OCUPY LTD

Status: Active

Address: Unit D Douglas House, Pontygwindy Industrial Estate, Caerphilly

Incorporation date: 24 Sep 2018

OCURA HEALTHCARE LTD

Status: Active

Address: Beaver House, Unit 1 Paddock Wood Distribution Centre, Paddock Wood, Tonbridge

Incorporation date: 23 Dec 2013

OCURIT LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 03 Jun 2020

OCU SOUTH HUMBERSIDE LTD

Status: Active

Address: 6 High Street, Kirton Lindsey, Gainsborough

Incorporation date: 14 Feb 1995

OCUTECH LIMITED

Status: Active

Address: 767 Uppingham Road, Leicester

Incorporation date: 28 Mar 2017

OCUTEC LIMITED

Status: Active

Address: 3 Clark Way, Bellshill Industrial Estate, Bellshill

Incorporation date: 27 Jul 2001

Address: Artemis House, 6 - 8, Greek Street, Stockport

Incorporation date: 08 Apr 1994