OCS FOOD CO LIMITED
Overview
| Company Name | OCS FOOD CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02569158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCS FOOD CO LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is OCS FOOD CO LIMITED located?
| Registered Office Address | New Century House The Havens IP3 9SJ Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCS FOOD CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST FOOD CO LIMITED | Feb 15, 2019 | Feb 15, 2019 |
| SERVEST FOOD CO LIMITED | Dec 29, 2016 | Dec 29, 2016 |
| SERVEST CATERING LIMITED | Apr 01, 2014 | Apr 01, 2014 |
| 7 DAY CATERING LIMITED | Dec 17, 1990 | Dec 17, 1990 |
What are the latest accounts for OCS FOOD CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OCS FOOD CO LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for OCS FOOD CO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Satisfaction of charge 025691580018 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 025691580016 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 10, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2025
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 025691580020 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Sean Fisher as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Ocs Uk&I Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG to New Century House the Havens Ipswich Suffolk IP3 9SJ on Dec 22, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Atalian Servest Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||
Who are the officers of OCS FOOD CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Laura Clare | Secretary | The Havens IP3 9SJ Ipswich New Century House Suffolk England | 246601960001 | |||||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 250761870001 | |||||
| WATTS, Philip Henry | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 33388130004 | |||||
| BOOTHRIGHT, Leslie Charles | Secretary | The Old School House Main Street Cropwell Butler Nottinghamshire | British | 5300390002 | ||||||
| BOOTHRIGHT, Mark | Secretary | Drayton Manor Business Park Coleshill Road B78 3TL Tamworth Staffordshire | British | 5300400005 | ||||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | 184838680001 | |||||||
| WATTS, Philip Henry | Secretary | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | British | 33388130004 | ||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| BOOTHRIGHT, Leslie Charles | Director | The Old School House Main Street Cropwell Butler Nottinghamshire | British | 5300390002 | ||||||
| BOOTHRIGHT, Mark | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 5300400005 | |||||
| BOOTHRIGHT, Nicola | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 164789000001 | |||||
| BUCKLEY, Lyndsey Ann | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | England | British | 130924600001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| FISHER, Sean | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British,South African | 251447120001 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| GRIFFITHS, David Colin | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 62463120005 | |||||
| HAMILL, John | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 195365730001 | |||||
| HAMILL, John Patrick | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 173189150001 | |||||
| JOHNSON, Mark | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 79061410001 | |||||
| LEGGE, Robert | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 71242880002 | |||||
| MIDDLETON, Paul Christopher | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 99603920003 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 154417440001 | |||||
| REEVES, Colette | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | England | British | 135937200001 | |||||
| SUGARS, Andrew | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 175258820001 | |||||
| TAYLOR, Debbie | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | England | British | 130940780001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| WATTS, Philip Henry | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 33388130004 |
Who are the persons with significant control of OCS FOOD CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Uk&I Limited | Apr 06, 2016 | The Havens IP3 9SJ Ipswich New Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0