OCS FOOD CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCS FOOD CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02569158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCS FOOD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST FOOD CO LIMITEDFeb 15, 2019Feb 15, 2019
    SERVEST FOOD CO LIMITEDDec 29, 2016Dec 29, 2016
    SERVEST CATERING LIMITEDApr 01, 2014Apr 01, 2014
    7 DAY CATERING LIMITEDDec 17, 1990Dec 17, 1990

    What are the latest accounts for OCS FOOD CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OCS FOOD CO LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for OCS FOOD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 025691580018 in full

    1 pagesMR04

    Satisfaction of charge 025691580016 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2025

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount standing to the credit of the share premium account be cancelled 09/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 101
    3 pagesSH01

    Satisfaction of charge 025691580020 in full

    1 pagesMR04

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    36 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Sean Fisher as a director on Jun 27, 2024

    1 pagesTM01

    Change of details for Ocs Uk&I Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 13, 2023 with updates

    4 pagesCS01

    Change of details for Atalian Servest Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    34 pagesAA

    Who are the officers of OCS FOOD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Secretary
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    246601960001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish250761870001
    WATTS, Philip Henry
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish33388130004
    BOOTHRIGHT, Leslie Charles
    The Old School House
    Main Street
    Cropwell Butler
    Nottinghamshire
    Secretary
    The Old School House
    Main Street
    Cropwell Butler
    Nottinghamshire
    British5300390002
    BOOTHRIGHT, Mark
    Drayton Manor Business Park
    Coleshill Road
    B78 3TL Tamworth
    Staffordshire
    Secretary
    Drayton Manor Business Park
    Coleshill Road
    B78 3TL Tamworth
    Staffordshire
    British5300400005
    DICKSON, Daniel
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    184838680001
    WATTS, Philip Henry
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Secretary
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    British33388130004
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    BOOTHRIGHT, Leslie Charles
    The Old School House
    Main Street
    Cropwell Butler
    Nottinghamshire
    Director
    The Old School House
    Main Street
    Cropwell Butler
    Nottinghamshire
    British5300390002
    BOOTHRIGHT, Mark
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish5300400005
    BOOTHRIGHT, Nicola
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish164789000001
    BUCKLEY, Lyndsey Ann
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    EnglandBritish130924600001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench245124870001
    FISHER, Sean
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish,South African251447120001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    GRIFFITHS, David Colin
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish62463120005
    HAMILL, John
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish195365730001
    HAMILL, John Patrick
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish173189150001
    JOHNSON, Mark
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish79061410001
    LEGGE, Robert
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish71242880002
    MIDDLETON, Paul Christopher
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish99603920003
    MORRIS, Phillip James
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish154417440001
    REEVES, Colette
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    EnglandBritish135937200001
    SUGARS, Andrew
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish175258820001
    TAYLOR, Debbie
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    EnglandBritish130940780001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    WATTS, Philip Henry
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish33388130004

    Who are the persons with significant control of OCS FOOD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ocs Uk&I Limited
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Apr 06, 2016
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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