Active
Company Information for OCS GROUP UK&I LIMITED
NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||
|
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 |
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 |
||
KENTON JAMES FINE |
||
CLAIRE-JAYNE GREEN |
||
ROBERT LEGGE |
||
ANDREW SUGARS |
||
DENNIS CHRISTOPHER ZIETSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP MORRIS |
Director | ||
FRANCK AIMÉ |
Director | ||
MATTHIEU DE BAYNAST DE SEPTFONTAINES |
Director | ||
STÉPHANE VERMERSCH |
Director | ||
DANIEL DICKSON |
Company Secretary | ||
JOHAN ANDREW VENTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVEST (ECOCLEEN) LIMITED | Director | 2007-10-31 | CURRENT | 2003-05-08 | Dissolved 2014-10-07 | |
OCS UK&I LIMITED | Director | 2007-10-31 | CURRENT | 2007-08-29 | Active | |
OCS UK&I GROUP HOLDINGS LIMITED | Director | 1999-07-05 | CURRENT | 1999-06-10 | Active | |
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 | |
OCS MANAGED SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2004-10-15 | 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 UK&I LIMITED | Director | 2014-03-10 | CURRENT | 2007-08-29 | Active | |
OCS UK&I GROUP HOLDINGS LIMITED | Director | 1999-07-05 | CURRENT | 1999-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES | ||
Change of details for Atalian Servest Group Holdings Limited as a person with significant control on 2024-02-28 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: sections 630 & 618 of the ca 2006 28/03/2024</ul> | ||
Resolutions 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> | ||
Consolidation of shares on | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 02/04/2024<li>Resolution passed adopt articles<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 28/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 0.01 | ||
28/03/24 STATEMENT OF CAPITAL GBP 30531.8 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed atalian servest group LIMITED\certificate issued on 09/10/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 090221980007 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980006 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980005 | |
REGISTRATION OF A CHARGE / CHARGE CODE 090221980006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980006 | |
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 01/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980005 | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENTON JAMES FINE | |
AP01 | DIRECTOR APPOINTED MRS LAURA CLARE RYAN | |
PSC05 | Change of details for Servest Limited as a person with significant control on 2018-12-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980002 | |
AP01 | DIRECTOR APPOINTED MR DANIEL GRANT DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS | |
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 | |
SH01 | 27/03/18 STATEMENT OF CAPITAL GBP 30531.65 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980004 | |
AP03 | Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14 | |
TM02 | Termination of appointment of Daniel Dickson on 2018-05-14 | |
PSC05 | Change of details for Servest Limited as a person with significant control on 2018-05-09 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED FRANCK AIMÉ | |
AP01 | DIRECTOR APPOINTED STÉPHANE VERMERSCH | |
AP01 | DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 30476.320166 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
SH03 | Purchase of own shares | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 30024.58 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-23 GBP 30,024.58 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDREW VENTER | |
SH03 | Purchase of own shares | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 29074.48 | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 29074.48 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-28 GBP 29,966.95 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090221980001 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 31669.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 12/04/2017 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
RES01 | ADOPT ARTICLES 21/10/2016 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 31669.26 | |
SH06 | 28/09/16 STATEMENT OF CAPITAL GBP 31669.26 | |
SH06 | 28/09/16 STATEMENT OF CAPITAL GBP 32520.63 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 26/05/16 STATEMENT OF CAPITAL GBP 32523.32 | |
AR01 | 01/05/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
SH06 | 21/08/15 STATEMENT OF CAPITAL GBP 30122.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE TUT HILL BURY ST EDMUNDS SUFFOLK IP28 6LG | |
RES01 | ADOPT ARTICLES 21/08/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 30622 | |
AR01 | 01/05/15 FULL LIST | |
SH01 | 06/01/15 STATEMENT OF CAPITAL GBP 30622.19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE HOWDEN / 30/09/2014 | |
AP01 | DIRECTOR APPOINTED CLAIRE JAYNE HOWDEN | |
SH01 | 10/09/14 STATEMENT OF CAPITAL GBP 30568.40 | |
AP01 | DIRECTOR APPOINTED DENNIS CHRISTOPHER ZIETSMAN | |
AP01 | DIRECTOR APPOINTED KENTON JAMES FINE | |
AP01 | DIRECTOR APPOINTED JOHAN ANDREW VENTER | |
AP01 | DIRECTOR APPOINTED ANDREW SUGARS | |
AP01 | DIRECTOR APPOINTED MR PHILLIP MORRIS | |
AP03 | SECRETARY APPOINTED DANIEL DICKSON | |
AA01 | CURREXT FROM 31/05/2015 TO 30/09/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/09/2014 | |
RES13 | FINANCIAL BUSINESS 05/09/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090221980001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
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
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as OCS GROUP UK&I LIMITED are:
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. |