Company Information for OCS MANAGED SERVICES LIMITED
NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OCS MANAGED SERVICES LIMITED | ||||
Legal Registered Office | ||||
NEW CENTURY HOUSE THE HAVENS IPSWICH SUFFOLK IP3 9SJ Other companies in B79 | ||||
Previous Names | ||||
|
Company Number | 05261471 | |
---|---|---|
Company ID Number | 05261471 | |
Date formed | 2004-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 14:46:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA CLARE RYAN |
||
CLAIRE-JAYNE GREEN |
||
JOHN HAMILL |
||
PHILLIP MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCK AIMÉ |
Director | ||
MATTHIEU DE BAYNAST DE SEPTFONTAINES |
Director | ||
STÉPHANE VERMERSCH |
Director | ||
DANIEL GRANT DICKSON |
Company Secretary | ||
ROBERT LEGGE |
Director | ||
KEVIN VINCENT CANNON |
Director | ||
LOUISE HELEN WYMER |
Director | ||
STACEY ROSE |
Company Secretary | ||
ALLAN THOMAS CAUSEY |
Director | ||
SEAN PETER HAGAN |
Director | ||
STACEY ROSE |
Director | ||
MICHAEL JAMES SCOTT |
Director | ||
SIMON WILLIS |
Director | ||
DENISE MARKS |
Director | ||
PHILLIP JONATHAN SMITH |
Director | ||
GLENMORE SECRETARIES LIMITED |
Company Secretary | ||
GLENMORE NOMINEES LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE AND AIR SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 2008-01-15 | Active | |
THERMOTECH FIRE PROTECTION LIMITED | Director | 2018-05-11 | CURRENT | 1993-02-05 | Active | |
THERMOTECH MECHANICAL SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 2011-07-12 | Active | |
THERMOTECH ENERGI LIMITED | Director | 2018-05-11 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
ENSCO 1194 LIMITED | Director | 2018-05-11 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
OAKWOOD AIR CONDITIONING LIMITED | Director | 2018-05-11 | CURRENT | 1976-11-25 | Active - Proposal to Strike off | |
THERMOTECH SOLUTIONS LIMITED | Director | 2018-05-11 | CURRENT | 2013-07-04 | Active | |
SERVEST AKTRION LIMITED | Director | 2018-05-09 | CURRENT | 2018-01-24 | Active | |
OCS M&E SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 1958-12-02 | Active | |
AKTRION GROUP LIMITED | Director | 2018-05-09 | CURRENT | 2000-02-29 | Active | |
AKTRION AFTERMARKET UK LIMITED | Director | 2018-05-09 | CURRENT | 2013-07-03 | Active | |
FORTRESS PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 2016-06-24 | Active | |
OCS FOOD CO LIMITED | Director | 2018-05-09 | CURRENT | 1990-12-17 | Active | |
META MANAGEMENT SERVICES (SOUTH) LTD. | Director | 2018-05-09 | CURRENT | 1997-11-05 | Active - Proposal to Strike off | |
Q E CONSULTANCY LIMITED | Director | 2018-05-09 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
OCS PEST CONTROL LIMITED | Director | 2018-05-09 | CURRENT | 2000-06-08 | Active | |
OCS SECURITY LIMITED | Director | 2018-05-09 | CURRENT | 2002-02-19 | Active | |
AKTRION MANUFACTURING SUPPORT SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 1997-10-30 | Active | |
META MANAGEMENT SERVICES (NORTH) LTD. | Director | 2018-05-09 | CURRENT | 1997-11-05 | Active - Proposal to Strike off | |
Q E RECRUITMENT LIMITED | Director | 2018-05-09 | CURRENT | 1997-10-30 | Active - Proposal to Strike off | |
AKTRION TRUSTEES LIMITED | Director | 2018-05-09 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
AKTRION HOLDINGS LIMITED | Director | 2018-05-09 | CURRENT | 2004-09-29 | Active | |
AKTRION BRIDGE PARTNERSHIP LIMITED | Director | 2018-05-09 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
LLEWELLYN SMITH SURVEYORS LIMITED | Director | 2018-05-09 | CURRENT | 2013-01-23 | Liquidation | |
ATALIAN SERVEST JV LIMITED | Director | 2018-05-09 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
OCS INTEGRATED SOLUTIONS LIMITED | Director | 2018-05-09 | CURRENT | 1993-03-02 | Active | |
META MANAGEMENT SERVICES (SCOTLAND) LTD. | Director | 2018-05-09 | CURRENT | 1997-11-04 | Active - Proposal to Strike off | |
Q E INTERNATIONAL LIMITED | Director | 2018-05-09 | CURRENT | 1996-08-09 | Active - Proposal to Strike off | |
AKTRION PLUS LIMITED | Director | 2018-05-09 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
LLEWELLYN SMITH LIMITED. | Director | 2018-05-09 | CURRENT | 2002-01-28 | Liquidation | |
SERVEST BUILDING SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2002-12-31 | Active - Proposal to Strike off | |
ALPHA FACILITIES MANAGEMENT LIMITED | Director | 2018-05-09 | CURRENT | 2005-06-06 | Active | |
LLEWELLYN SMITH HOLDINGS LIMITED | Director | 2018-05-09 | CURRENT | 2011-06-30 | Active | |
KNOWSLEY POLYBAGGING LIMITED | Director | 2018-05-09 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
SERVEST FACILITIES SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
OCS GROUP UK&I LIMITED | Director | 2014-09-10 | CURRENT | 2014-05-01 | Active | |
OCS UK&I LIMITED | Director | 2014-03-10 | CURRENT | 2007-08-29 | Active | |
OCS FOOD CO LIMITED | Director | 2015-02-26 | CURRENT | 1990-12-17 | Active | |
AKTRION GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2000-02-29 | Active | |
AKTRION MANUFACTURING SUPPORT SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 1997-10-30 | Active | |
AKTRION HOLDINGS LIMITED | Director | 2018-02-06 | CURRENT | 2004-09-29 | Active | |
OCS INTEGRATED SOLUTIONS LIMITED | Director | 2018-02-06 | CURRENT | 1993-03-02 | Active | |
SERVEST AKTRION LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
FORTRESS PROPERTIES LIMITED | Director | 2017-08-09 | CURRENT | 2016-06-24 | Active | |
PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD. | Director | 2017-01-04 | CURRENT | 2005-04-01 | Dissolved 2018-07-24 | |
OCS M&E SERVICES LIMITED | Director | 2016-10-18 | CURRENT | 1958-12-02 | Active | |
ARTHUR MCKAY (SUPPORT SERVICES) LIMITED | Director | 2016-10-18 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
ARTHUR MCKAY (UK) LIMITED | Director | 2016-10-18 | CURRENT | 2014-05-01 | Active | |
ATALIAN SERVEST JV LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LLEWELLYN SMITH SURVEYORS LIMITED | Director | 2015-07-30 | CURRENT | 2013-01-23 | Liquidation | |
OCS PEST CONTROL LIMITED | Director | 2015-02-09 | CURRENT | 2000-06-08 | Active | |
SERVEST FACILITIES SERVICES LIMITED | Director | 2013-10-04 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
MS FACILITIES MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 2012-08-13 | Dissolved 2014-09-16 | |
MS ENVIRONMENTAL LIMITED | Director | 2013-07-01 | CURRENT | 2012-08-10 | Dissolved 2014-09-16 | |
IMRIE STEWART LIMITED | Director | 2013-07-01 | CURRENT | 1996-05-03 | Dissolved 2016-01-19 | |
MS FIRE LIMITED | Director | 2013-07-01 | CURRENT | 2010-01-18 | Dissolved 2016-01-19 | |
OCS FOOD CO LIMITED | Director | 2012-12-19 | CURRENT | 1990-12-17 | Active | |
OCS SECURITY LIMITED | Director | 2012-05-10 | CURRENT | 2002-02-19 | Active | |
SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED | Director | 2011-08-15 | CURRENT | 1977-12-23 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Service Assistant | Warrington | *Location: * Culcheth High School,Warrington Road, Culcheth *Job Title* Service Assistant *Hours* 16.25 hrs per week *Salary/Package* 7.20 P/H *Key | |
Service Assistant | Warrington | *Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 hours | |
Service Assistant | Crewe | Contract: UTC Crewe Location: Crewe Job Title: Service Assistant Hours: Term time only Monday Friday hours 20 hours per week (start September 2016) Rate | |
Term Time only Service Assistant | Derby | Catering Academy are looking to recruit a Part Time Term Time only service Assistant for one of our schools in Allestree, Derby. The post will be for 25 hours | |
Pasrt Time Service Assistant Term Time only | Coventry | Catering Academy are looking to recruit a term time only part time service assistant to work 16 hours per week at one of our academy's in the CV1 post code | |
Afternoon Service Assistant | Coventry | Catering Academy are looking to appoint an afternoon Service Assistant in one our sites within the CV3 post code area. The role will mainly be counter | |
Weekend Service Assistant | Nottingham | Catering Academy are looking to employ a weekend service assistant to work in a brand new facility in West Bridgford, Nottingham. The hours of work are 10am | |
Deli Assistant | London | To promote excellent customer relations in a professional manner with the ability to communicate effectively, taking personal responsibility for delivering | |
Weekend Service Assistant | Northampton | Catering Academy are looking to recruit a weekend Service Assistant to work at a brand new facility within the NN2 post code area. The role will be working | |
Service Assistant | Bolton | This position is based in Bolton and is Term Time only 36 weeks *this position starts on the 30th August 2016* It is for 20 hours working approx 10am to 2 | |
Evening Service Assistant | Bolton | This position is based in Bolton and is term time only 35 weeks *This job begins on 30th August 2016* Although the hours are 3.30pm to 8.30pm we like our | |
Service Assistant | Warrington | UTC Warrington (new build) 2 positions Term time only Monday Friday hours 1 x 40 hours per week & 1 x 30 Hours Per week (start September 2016) 7.20 p/h | |
Service Assistant | Warrington | To provide and maintain an efficient service to all areas under your control following best practice within the PRIDE ethos To comply with food safety and | |
Service Assistant | Crewe | * service of customers * cleaning down tables * washing up * great customer service * some housekeeping duties when necessary * To comply with food safety and | |
Service Assistant | Shrewsbury | *Contract: * Education contract *Location: * Shrewsbury *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 22.5 hours per | |
Service Assistant | Warrington | *Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 hours | |
Service Assistant | Warrington | *Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday, 20 hours per | |
Service Assistant | Shrewsbury | *Contract: * The Priory School *Location: * Shrewsbury *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 22.5 hours per | |
Kitchen Porter/Assistant | Dudley | Hours will be to suit the needs of the business, and will include evenings and weekends, as well as bank holidays.... | |
Service Assistant | Wolverhampton | *Contract: * Education contract *Location* : Wolverhampton *Job Title* : Service Assistant *Hours: * Term time only Monday Friday hours 20 hours per week | |
Weekend Service Assistant | Birmingham | Working in Shirley at a care facility the ideal candidate would work Saturday and Sunday 10.30 to 2.30. The main duties will include pot washing, general | |
Sales Coordinator | Oxford | To provide administration support to the Sales and Operations Teams. Provide administration support to the Sales Team including aiding in the completion of pre... | |
Chef required | Dunstable | Catering Academy is a *multi* -award winning dynamic, *fresh and vibrant* *independent* catering company, with a reputation for bringing *innovative* | |
Service Assistant | Birmingham | We are looking to appoint a catering professional to work in a head office environment. The candidate will need to be able to prepare and serve food to a high | |
Service Assistant | Warrington | *Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday 20 Hours, | |
Catering Assistant/Waitress | Dudley | Catering assistant/ waitress required for busy restaurant in Dudley. Experience desired but not essential as full training will be given. Duties to include: | |
Assistant Cook | Ruislip | Responsible for assisting the Chef Manager in preparing a high quality hot lunch for 250 primary pupils.Mon to Fri, 22.5 hours per week, term time only.The | |
Service Assistant | Wirral | *External Vacancy* *Contract: * Education contract *Location: * Wirral Area *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 | |
General Catering Assistant | Manchester | - serving food for delegates attending conferences -cleaning of buffet stations and rooms -resetting rooms and cleaning down at the end of the day(involves | |
Conference Porter | Manchester | - evening work setting up rooms for the following day.- - involves a lot of heavy lifting and manual handling - hours of work are between 4pm - 10pm | |
Cafe Manager | Leicester | * Fantastic opportunity has arisen for a front of house focussed Cafe / Coffee Shop Manager to oversee the day to day operation at one of our well known | |
Team Leader (Catering) | Manchester | *We are looking for.* *Job Title: * Hospitality / Service Team leader *Location* : Trafford Park Manchester *Salary: * 8 per hour *Hours of work: * Monday | |
Service Assistant | Nottingham | * Assist in maintaining an efficient service under all areas of your control, following company values, policies and procedures * Assisting in the preparation | |
Service Assistant | Warrington | *We are looking for.* *Job Title: * Service Assistant *Location* : Birchwood WA3 6ZN *Salary: * 6.79 per hour *Hours of work: * 11.30am 3.30pm Monday 12pm | |
Assistant Manager/Supervisor | Leicester | Assistant Manager required in Leicester City Centre, must be passionate about food and have previous retail coffee shop experience, Have experience of | |
Barista/Team Member | Warrington | We are currently looking to recruit a new team member in a busy new catering environment. Busy coffee shop area however duties will be rotated. HOURS OF WORK | |
Service Assistant | London | Hours of work TBA - To include evenings, weekends and bank holidays*. Rate of Pay:.... | |
Service Assistant | Warrington | *Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday 31.25 Hours, | |
Hospitality Assistant | Bolton | *We are looking for.* \* * *Job Title: * Hospitality / Service Team leader \* Location\* : University of Bolton *Salary: * 7.20 per hour \* * *Hours of work |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
Change of details for Atalian Servest Food Co Limited as a person with significant control on 2023-10-09 | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
Company name changed atalian servest managed services LIMITED\certificate issued on 09/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710009 | ||
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 052614710009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710009 | |
Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP | ||
AD03 | Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP | |
AD02 | Register inspection address changed to Brierly Place New London Road Chelmsford Essex CM2 0AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710008 | |
RES15 | CHANGE OF COMPANY NAME 24/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GRANT DICKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
PSC05 | Change of details for Servest Food Co Limited as a person with significant control on 2019-02-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN | |
AP01 | DIRECTOR APPOINTED MR DANIEL GRANT DICKSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS | |
PSC02 | Notification of Servest Food Co Limited as a person with significant control on 2016-10-24 | |
PSC07 | CESSATION OF LOUISE WYMER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710007 | |
AP03 | Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14 | |
TM02 | Termination of appointment of Daniel Grant Dickson on 2018-05-14 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STÈPHANE VERMERSCH / 09/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU DE BAYNAST DE SEPTFONTAINE / 09/05/2018 | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN | |
AP01 | DIRECTOR APPOINTED FRANCK AIMÉ | |
AP01 | DIRECTOR APPOINTED STÈPHANE VERMERSCH | |
AP01 | DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE | |
AA01 | PREVSHO FROM 31/03/2018 TO 30/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WYMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CANNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA01 | PREVEXT FROM 31/12/2016 TO 31/03/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/11/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710004 | |
RES01 | ADOPT ARTICLES 24/10/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMILL / 24/10/2016 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2014.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN HAMMILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STACEY ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM SUITE 3 STABLETHORPE THORPE CONSTANTINE TAMWORTH STAFFORDSHIRE B79 0LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CAUSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT | |
AP03 | SECRETARY APPOINTED DANIEL GRANT DICKSON | |
AP01 | DIRECTOR APPOINTED ROBERT LEGGE | |
AP01 | DIRECTOR APPOINTED MR PHILLIP MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2014.5 | |
AR01 | 16/10/15 FULL LIST | |
ANNOTATION | Clarification | |
SH06 | 06/04/15 STATEMENT OF CAPITAL GBP 2011.50 | |
SH06 | 06/04/15 STATEMENT OF CAPITAL GBP 2115.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 2014.5 | |
AR01 | 16/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2013 | |
SH01 | 11/02/15 STATEMENT OF CAPITAL GBP 2013 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2011.5 | |
AR01 | 15/10/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 2011.5 | |
SH01 | 03/03/14 STATEMENT OF CAPITAL GBP 2007.5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIS | |
AR01 | 15/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052614710003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 01/05/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MARKS | |
AR01 | 15/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WYMER / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER HAGAN / 04/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STACEY ROSE / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SCOTT / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARKS / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS CAUSEY / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT CANNON / 04/10/2012 | |
AP01 | DIRECTOR APPOINTED SIMON WILLIS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
SH19 | 24/04/12 STATEMENT OF CAPITAL GBP 2004.50 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/03/12 | |
RES06 | REDUCE ISSUED CAPITAL 12/03/2012 | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 202004.5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH | |
SH01 | 13/02/12 STATEMENT OF CAPITAL GBP 202003 | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 202001.5 | |
AR01 | 15/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 15/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 15/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WYMER / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JONATHAN SMITH / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SCOTT / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARKS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER HAGAN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS CAUSEY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT CANNON / 15/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MICHAEL JAMES SCOTT | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SEAN PETER HAGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DENISE MARKS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, ACADEMY HOUSE, ROCK FARM, SECKINGTON, TAMWORTH, STAFFORDSHIRE, B79 0LA | |
288a | DIRECTOR APPOINTED PHILLIP JONATHAN SMITH | |
123 | NC INC ALREADY ADJUSTED 06/02/08 | |
RES04 | £ NC 201100/202100 06/02 | |
123 | NC INC ALREADY ADJUSTED 31/10/07 | |
RES04 | £ NC 201000/201100 31/10 | |
122 | S-DIV 12/11/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/07; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
RES04 | £ NC 1000/201000 31/10 | |
123 | NC INC ALREADY ADJUSTED 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WILMINGTON TRUST (LONDON) LIMITED | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | LOUISE HELEN CAREY & ALLAN THOMAS CAUSEY | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 OCS MANAGED SERVICES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | THE STUDIO VENUE COMPANY LIMITED | 2010-10-20 | Outstanding |
We have found 1 mortgage charges which are owed to OCS MANAGED SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
South Staffordshire District Council | |
|
|
Coventry City Council | |
|
Banquet & Catering |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Bradford City Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Hampshire County Council | |
|
Catering Contract Payments |
South Staffordshire District Council | |
|
|
Shropshire Council | |
|
Transfer Payments-Pupils & Students |
South Staffordshire District Council | |
|
|
Wolverhampton City Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Travel Expenses Etc. |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Coventry City Council | |
|
Activity Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
South Staffordshire District Council | |
|
|
Shropshire Council | |
|
Current Assets-Government Debtors |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Shropshire Council | |
|
Current Assets-Government Debtors |
Nottinghamshire County Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Rochdale Borough Council | |
|
Catering Children\'s Social Care EDUCATION SUPPORT |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Derby City Council | |
|
Miscellaneous Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The Cippenham Schools' Trust | School catering services | 2013/07/12 | GBP 880,000 |
The Cippenham Schools' Trust is a group of three Academy schools in Slough. They consist of The Westgate School, Cippenham Primary School and Cippenham Infant School. | |||
Epping Forest College | Canteen and catering services | 2012/09/14 | GBP 1,250,000 |
Delivery of catering services to staff, students and visitors. | |||
South Thames College | Catering services | 2012/12/14 | GBP 0 |
South Thames College is a multi-campus college in the South of London. The College invited tenders from suitable qualified organisations for the provision of Catering Services across their Wandsworth and Merton sites. The successful contractor will provide Catering Services. | |||
Maghull High School | School catering services | 2013/07/08 | |
Provision of Catering Services. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 1-2 WHITEFIELD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6BL | 15,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |