Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCS GROUP UK&I LIMITED
Company Information for

OCS GROUP UK&I LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
09022198
Private Limited Company
Active

Company Overview

About Ocs Group Uk&i Ltd
OCS GROUP UK&I LIMITED was founded on 2014-05-01 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ocs Group Uk&i Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCS GROUP UK&I LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in IP28
 
Previous Names
ATALIAN SERVEST GROUP LIMITED09/10/2023
SERVEST GROUP HOLDINGS LIMITED24/12/2018
Filing Information
Company Number 09022198
Company ID Number 09022198
Date formed 2014-05-01
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 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 14:46:48
Primary Source:Companies House
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 OCS GROUP UK&I LIMITED

Current Directors
Officer Role Date Appointed
LAURA CLARE RYAN
Company Secretary 2018-05-14
KENTON JAMES FINE
Director 2014-09-10
CLAIRE-JAYNE GREEN
Director 2014-09-10
ROBERT LEGGE
Director 2014-05-01
ANDREW SUGARS
Director 2014-09-10
DENNIS CHRISTOPHER ZIETSMAN
Director 2014-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MORRIS
Director 2014-09-10 2018-09-03
FRANCK AIMÉ
Director 2018-05-09 2018-07-05
MATTHIEU DE BAYNAST DE SEPTFONTAINES
Director 2018-05-09 2018-07-05
STÉPHANE VERMERSCH
Director 2018-05-09 2018-07-05
DANIEL DICKSON
Company Secretary 2014-09-10 2018-05-14
JOHAN ANDREW VENTER
Director 2014-09-10 2018-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENTON JAMES FINE SERVEST (ECOCLEEN) LIMITED Director 2007-10-31 CURRENT 2003-05-08 Dissolved 2014-10-07
KENTON JAMES FINE OCS UK&I LIMITED Director 2007-10-31 CURRENT 2007-08-29 Active
KENTON JAMES FINE OCS UK&I GROUP HOLDINGS LIMITED Director 1999-07-05 CURRENT 1999-06-10 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION AFTERMARKET UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
DENNIS CHRISTOPHER ZIETSMAN OCS UK&I GROUP HOLDINGS LIMITED Director 1999-07-05 CURRENT 1999-06-10 Active

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
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-01Change of details for Atalian Servest Group Holdings Limited as a person with significant control on 2024-02-28
2024-04-06Memorandum articles filed
2024-04-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: sections 630 & 618 of the ca 2006 28/03/2024</ul>
2024-04-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: sections 630 & 618 of the ca 2006 28/03/2024<li>Resolution on securities</ul>
2024-04-06Consolidation of shares on
2024-04-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024</ul>
2024-04-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024<li>Resolution passed adopt articles</ul>
2024-04-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024<li>Resolution passed adopt articles<li>Resolution reduction in capital</ul>
2024-04-02Solvency Statement dated 28/03/24
2024-04-02Statement by Directors
2024-04-02Statement of capital on GBP 0.01
2024-04-0228/03/24 STATEMENT OF CAPITAL GBP 30531.8
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-09Company name changed atalian servest group LIMITED\certificate issued on 09/10/23
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 090221980007
2023-05-16CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980006
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980004
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980003
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980005
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980005
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 090221980006
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980006
2022-06-30AD03Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP
2022-06-29AD02Register inspection address changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980005
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KENTON JAMES FINE
2019-05-14AP01DIRECTOR APPOINTED MRS LAURA CLARE RYAN
2019-05-14PSC05Change of details for Servest Limited as a person with significant control on 2018-12-24
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-12-24RES15CHANGE OF COMPANY NAME 24/12/18
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980002
2018-10-18AP01DIRECTOR APPOINTED MR DANIEL GRANT DICKSON
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-21SH0127/03/18 STATEMENT OF CAPITAL GBP 30531.65
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980004
2018-05-21AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14
2018-05-21TM02Termination of appointment of Daniel Dickson on 2018-05-14
2018-05-17PSC05Change of details for Servest Limited as a person with significant control on 2018-05-09
2018-05-16AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-15AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-15AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 30476.320166
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-25SH03Purchase of own shares
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 30024.58
2018-04-03SH06Cancellation of shares. Statement of capital on 2018-02-23 GBP 30,024.58
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDREW VENTER
2017-12-01SH03Purchase of own shares
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 29074.48
2017-11-20SH0128/09/17 STATEMENT OF CAPITAL GBP 29074.48
2017-11-20SH06Cancellation of shares. Statement of capital on 2017-09-28 GBP 29,966.95
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980003
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980002
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980001
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 31669.26
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-17RES01ADOPT ARTICLES 21/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 31669.26
2016-11-09SH0628/09/16 STATEMENT OF CAPITAL GBP 31669.26
2016-11-09SH0628/09/16 STATEMENT OF CAPITAL GBP 32520.63
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-09SH0126/05/16 STATEMENT OF CAPITAL GBP 32523.32
2016-05-26AR0101/05/16 FULL LIST
2016-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-30SH0621/08/15 STATEMENT OF CAPITAL GBP 30122.27
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE TUT HILL BURY ST EDMUNDS SUFFOLK IP28 6LG
2015-09-07RES01ADOPT ARTICLES 21/08/2015
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 30622
2015-05-26AR0101/05/15 FULL LIST
2015-01-21SH0106/01/15 STATEMENT OF CAPITAL GBP 30622.19
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE HOWDEN / 30/09/2014
2014-10-07AP01DIRECTOR APPOINTED CLAIRE JAYNE HOWDEN
2014-10-07SH0110/09/14 STATEMENT OF CAPITAL GBP 30568.40
2014-09-30AP01DIRECTOR APPOINTED DENNIS CHRISTOPHER ZIETSMAN
2014-09-30AP01DIRECTOR APPOINTED KENTON JAMES FINE
2014-09-24AP01DIRECTOR APPOINTED JOHAN ANDREW VENTER
2014-09-24AP01DIRECTOR APPOINTED ANDREW SUGARS
2014-09-24AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2014-09-24AP03SECRETARY APPOINTED DANIEL DICKSON
2014-09-24AA01CURREXT FROM 31/05/2015 TO 30/09/2015
2014-09-24RES12VARYING SHARE RIGHTS AND NAMES
2014-09-24RES01ADOPT ARTICLES 10/09/2014
2014-09-24RES13FINANCIAL BUSINESS 05/09/2014
2014-09-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090221980001
2014-05-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to OCS GROUP UK&I 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 OCS GROUP UK&I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of OCS GROUP UK&I LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 OCS GROUP UK&I LIMITED

Intangible Assets
Patents
We have not found any records of OCS GROUP UK&I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCS GROUP UK&I LIMITED
Trademarks
We have not found any records of OCS GROUP UK&I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCS GROUP UK&I 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 (81100 - Combined facilities support activities) as OCS GROUP UK&I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCS GROUP UK&I 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 OCS GROUP UK&I 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 OCS GROUP UK&I 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.