Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCS M&E SERVICES LIMITED
Company Information for

OCS M&E SERVICES LIMITED

42 DRYDEN ROAD, BILSTON IND ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC033489
Private Limited Company
Active

Company Overview

About Ocs M&e Services Ltd
OCS M&E SERVICES LIMITED was founded on 1958-12-02 and has its registered office in Loanhead. The organisation's status is listed as "Active". Ocs M&e Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCS M&E SERVICES LIMITED
 
Legal Registered Office
42 DRYDEN ROAD
BILSTON IND ESTATE
LOANHEAD
MIDLOTHIAN
EH20 9LZ
Other companies in EH20
 
Previous Names
ATALIAN SERVEST AMK LIMITED27/11/2023
SERVEST ARTHUR MCKAY LIMITED15/02/2019
ARTHUR MCKAY & CO LTD.03/07/2017
ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED10/04/2006
Filing Information
Company Number SC033489
Company ID Number SC033489
Date formed 1958-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCS M&E SERVICES 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 OCS M&E SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAURA CLARE RYAN
Company Secretary 2018-05-14
FRANCK AIMÉ
Director 2018-05-09
GEORGE CRAIG
Director 2003-10-01
DAVID CRUICKSHANK
Director 2000-11-01
MATTHIEU DE BAYNAST DE SEPTFONTAINES
Director 2018-05-09
MICHAEL FLOYD
Director 2014-01-31
CLAIRE-JAYNE GREEN
Director 2018-05-09
PHILLIP MORRIS
Director 2016-10-18
STÉPHANE VERMERSCH
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL GRANT DICKSON
Company Secretary 2016-10-18 2018-05-14
ROBERT LEGGE
Director 2016-10-18 2018-05-09
ADRIAN THOMAS DAVISON
Director 1997-11-01 2018-05-01
DAVID MCLEAN
Director 2011-09-01 2018-05-01
DANIEL GRANT DICKSON
Director 2016-10-08 2018-01-16
CAMPBELL MORRISON
Director 2012-04-16 2017-04-08
PAUL ARTHUR MCKAY
Company Secretary 1991-05-10 2016-10-18
CALLUM HERD
Director 1989-05-19 2016-10-18
PAUL ARTHUR MCKAY
Director 1989-05-19 2016-10-18
MICHAEL JAMES GILHOOLY
Director 2011-05-06 2012-11-26
GORDON JOSEPH DUFFY
Director 2008-07-07 2012-10-30
ROY WOODWARD
Director 2008-01-07 2010-08-17
MARTIN ROWLEY
Director 2006-03-17 2010-03-24
STUART MCKAY
Director 2004-10-28 2009-11-19
DUNCAN NICHOLAS BENEDETTI
Director 2008-01-07 2009-06-28
FRAZER MEIKLEJOHN
Director 2003-12-08 2008-04-04
WILLIAM STANLEY MOODIE
Director 1996-11-01 2003-09-29
ARTHUR MCKAY
Director 1989-05-19 2001-01-14
ALAN DOUGLAS NISBET
Director 1989-05-19 2000-01-24
MARTIN MEEHAN
Director 1995-06-30 1997-07-04
MAUREEN CHRISTINE MCKAY
Company Secretary 1989-05-19 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCK AIMÉ SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
FRANCK AIMÉ AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
FRANCK AIMÉ AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
FRANCK AIMÉ FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
FRANCK AIMÉ Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
FRANCK AIMÉ ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
FRANCK AIMÉ OCS UK&I HOLDINGS LIMITED Director 2018-05-07 CURRENT 2018-03-27 Active
GEORGE CRAIG FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
GEORGE CRAIG THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
GEORGE CRAIG THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
GEORGE CRAIG THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
GEORGE CRAIG ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
GEORGE CRAIG OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
GEORGE CRAIG THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
DAVID CRUICKSHANK FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
DAVID CRUICKSHANK THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
DAVID CRUICKSHANK THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
DAVID CRUICKSHANK THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
DAVID CRUICKSHANK ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID CRUICKSHANK OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
DAVID CRUICKSHANK THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 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 AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER 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 GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
PHILLIP MORRIS AKTRION GROUP LIMITED Director 2018-02-06 CURRENT 2000-02-29 Active
PHILLIP MORRIS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-02-06 CURRENT 1997-10-30 Active
PHILLIP MORRIS AKTRION HOLDINGS LIMITED Director 2018-02-06 CURRENT 2004-09-29 Active
PHILLIP MORRIS OCS INTEGRATED SOLUTIONS LIMITED Director 2018-02-06 CURRENT 1993-03-02 Active
PHILLIP MORRIS SERVEST AKTRION LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
PHILLIP MORRIS FORTRESS PROPERTIES LIMITED Director 2017-08-09 CURRENT 2016-06-24 Active
PHILLIP MORRIS PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD. Director 2017-01-04 CURRENT 2005-04-01 Dissolved 2018-07-24
PHILLIP MORRIS OCS MANAGED SERVICES LIMITED Director 2016-10-24 CURRENT 2004-10-15 Active
PHILLIP MORRIS ARTHUR MCKAY (SUPPORT SERVICES) LIMITED Director 2016-10-18 CURRENT 1999-03-16 Active - Proposal to Strike off
PHILLIP MORRIS ARTHUR MCKAY (UK) LIMITED Director 2016-10-18 CURRENT 2014-05-01 Active
PHILLIP MORRIS ATALIAN SERVEST JV LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
PHILLIP MORRIS LLEWELLYN SMITH SURVEYORS LIMITED Director 2015-07-30 CURRENT 2013-01-23 Liquidation
PHILLIP MORRIS OCS PEST CONTROL LIMITED Director 2015-02-09 CURRENT 2000-06-08 Active
PHILLIP MORRIS SERVEST FACILITIES SERVICES LIMITED Director 2013-10-04 CURRENT 2013-02-26 Active - Proposal to Strike off
PHILLIP MORRIS MS FACILITIES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2012-08-13 Dissolved 2014-09-16
PHILLIP MORRIS MS ENVIRONMENTAL LIMITED Director 2013-07-01 CURRENT 2012-08-10 Dissolved 2014-09-16
PHILLIP MORRIS IMRIE STEWART LIMITED Director 2013-07-01 CURRENT 1996-05-03 Dissolved 2016-01-19
PHILLIP MORRIS MS FIRE LIMITED Director 2013-07-01 CURRENT 2010-01-18 Dissolved 2016-01-19
PHILLIP MORRIS OCS FOOD CO LIMITED Director 2012-12-19 CURRENT 1990-12-17 Active
PHILLIP MORRIS OCS SECURITY LIMITED Director 2012-05-10 CURRENT 2002-02-19 Active
PHILLIP MORRIS SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Director 2011-08-15 CURRENT 1977-12-23 Active - Proposal to Strike off

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
2024-01-02Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
2023-11-27Company name changed atalian servest amk LIMITED\certificate issued on 27/11/23
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09DIRECTOR APPOINTED MR NICHOLAS DAVID MAGGS
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-08-09CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334890016
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL FISHER
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOYD
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUICKSHANK
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890015
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890014
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-20PSC05Change of details for Servest Group Limited as a person with significant control on 2019-02-28
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334890010
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-10-08AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-06PSC02Notification of Servest Group Limited as a person with significant control on 2016-10-18
2018-07-06PSC07CESSATION OF PAUL ARTHUR MCKAY AS A PSC
2018-07-06PSC07CESSATION OF CALLUM HERD AS A PSC
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890013
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890012
2018-05-21AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14
2018-05-21TM02Termination of appointment of Daniel Grant Dickson on 2018-05-14
2018-05-16AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-16CH01Director's details changed for Miss Claire-Jayne Jayne Green on 2018-05-09
2018-05-14AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-14AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-14CH01Director's details changed for Matthieu De Baynast De Septfontaines on 2018-05-09
2018-05-14AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-14AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVISON
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15AA01PREVSHO FROM 31/03/2018 TO 30/09/2017
2018-02-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DICKSON
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-03RES15CHANGE OF NAME 03/07/2017
2017-07-03CERTNMCOMPANY NAME CHANGED ARTHUR MCKAY & CO LTD. CERTIFICATE ISSUED ON 03/07/17
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MORRISON
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890011
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890010
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334890007
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334890008
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334890009
2016-11-29AUDAUDITOR'S RESIGNATION
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890009
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890008
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0334890007
2016-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-11RES01ADOPT ARTICLES 08/11/2016
2016-11-08AP01DIRECTOR APPOINTED MR DANIEL GRANT DICKSON
2016-11-03AA01CURREXT FROM 31/10/2016 TO 31/03/2017
2016-11-01AP01DIRECTOR APPOINTED ROBERT LEGGE
2016-11-01AP01DIRECTOR APPOINTED PHILLIP MORRIS
2016-11-01AP03SECRETARY APPOINTED DANIEL GRANT DICKSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM HERD
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKAY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY
2016-10-25AUDAUDITOR'S RESIGNATION
2016-08-18RES01ADOPT ARTICLES 10/08/2016
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 4370
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 4370
2015-08-11AR0103/08/15 FULL LIST
2015-07-24SH0112/07/15 STATEMENT OF CAPITAL GBP 4370
2015-07-24RP04SECOND FILING FOR FORM SH01
2015-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-24ANNOTATIONClarification
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 4296
2014-08-19AR0103/08/14 FULL LIST
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-24SH0109/06/14 STATEMENT OF CAPITAL GBP 4296
2014-06-24SH0109/06/14 STATEMENT OF CAPITAL GBP 4296
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-21AP01DIRECTOR APPOINTED MR MICHAEL FLOYD
2013-08-15AR0103/08/13 FULL LIST
2013-04-12SH0612/04/13 STATEMENT OF CAPITAL GBP 4222
2013-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DUFFY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILHOOLY
2012-08-14AR0103/08/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-19AP01DIRECTOR APPOINTED MR CAMPBELL MORRISON
2011-09-27AP01DIRECTOR APPOINTED MR DAVID MCLEAN
2011-08-30AR0103/08/11 FULL LIST
2011-05-26SH0626/05/11 STATEMENT OF CAPITAL GBP 4257
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES GILHOOLY
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-24AR0103/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WOODWARD / 03/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOSEPH DUFFY / 03/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS DAVISON / 03/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUICKSHANK / 03/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRAIG / 03/08/2010
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY WOODWARD
2010-07-26SH0127/05/10 STATEMENT OF CAPITAL GBP 4292
2010-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLEY
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-10SH0610/03/10 STATEMENT OF CAPITAL GBP 4257
2010-03-10RES13APPROVAL OF CONTRACT 05/03/2010
2010-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCKAY
2009-10-06SH0126/08/09 STATEMENT OF CAPITAL GBP 5292
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUICKSHANK / 24/08/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BENEDETTI
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-28190LOCATION OF DEBENTURE REGISTER
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUICKSHANK / 31/07/2008
2008-08-28353LOCATION OF REGISTER OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 42 DRYDEN ROAD BILSTON INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9LZ
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-10288aDIRECTOR APPOINTED GORDON DUFFY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR FRAZER MEIKLEJOHN
2008-03-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-31123£ NC 5000/5444 19/12/07
2008-01-31RES04NC INC ALREADY ADJUSTED 19/12/07
2008-01-31RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to OCS M&E SERVICES 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 M&E SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
2017-05-10 Outstanding LLOYDS BANK PLC
2016-11-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2016-11-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2016-11-16 Satisfied WILMINGTON TRUST (LONDON) LIMITED
BOND & FLOATING CHARGE 2008-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 M&E SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OCS M&E SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCS M&E SERVICES LIMITED
Trademarks
We have not found any records of OCS M&E SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCS M&E SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2015-10 GBP £3,138 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2015-9 GBP £3,230 Apportionment of Expenses of Operational
Copeland Borough Council 2015-7 GBP £5,620 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2015-6 GBP £1,915 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2015-5 GBP £4,821 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2015-4 GBP £3,441 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2015-2 GBP £13,546 Repairs, Alterations & Maintenance of Bu
London Borough of Ealing 2014-12 GBP £9,724
Copeland Borough Council 2014-12 GBP £3,580 Repairs, Alterations & Maintenance of Bu
London Borough of Ealing 2014-10 GBP £46,450
Copeland Borough Council 2014-10 GBP £1,487 Apportionment of Expenses of Operational
London Borough of Ealing 2014-9 GBP £24,655
London Borough of Ealing 2014-8 GBP £46,828
Copeland Borough Council 2014-8 GBP £8,882 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2014-7 GBP £2,475 Apportionment of Expenses of Operational
London Borough of Ealing 2014-7 GBP £4,400
London Borough of Ealing 2014-6 GBP £20,850
Copeland Borough Council 2014-6 GBP £5,254 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2014-6 GBP £150,238
Copeland Borough Council 2014-5 GBP £1,994 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2014-5 GBP £69,593
Copeland Borough Council 2014-4 GBP £3,066 Repairs, Alterations & Maintenance of Bu
London Borough of Ealing 2014-4 GBP £4,825
Copeland Borough Council 2014-3 GBP £5,139 Repairs, Alterations & Maintenance of Bu
London Borough of Ealing 2014-2 GBP £21,371
Cumbria County Council 2014-2 GBP £6,632
London Borough of Ealing 2014-1 GBP £12,219
Cumbria County Council 2014-1 GBP £51,136
London Borough of Ealing 2013-11 GBP £56,806
Cumbria County Council 2013-10 GBP £8,606
London Borough of Ealing 2013-10 GBP £25,568
London Borough of Ealing 2013-9 GBP £61,907
London Borough of Ealing 2013-8 GBP £22,325
Cumbria County Council 2013-8 GBP £6,777
London Borough of Ealing 2013-7 GBP £78,401
London Borough of Ealing 2013-6 GBP £133,052
London Borough of Ealing 2013-4 GBP £21,820
London Borough of Ealing 2013-3 GBP £33,166

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City Building (Glasgow) LLP construction work 2012/01/16

Provision of construction and trade sub-contractor works and services.

Outgoings
Business Rates/Property Tax
No properties were found where OCS M&E SERVICES 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 M&E SERVICES 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 M&E SERVICES 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.