OCS GROUP INTERNATIONAL LIMITED

OCS GROUP INTERNATIONAL LIMITED

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

    Company NameOCS GROUP INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02946849
    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 GROUP INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OCS GROUP INTERNATIONAL LIMITED located?

    Registered Office Address
    Second Floor, 81 Gracechurch Street
    EC3V 0AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCS GROUP INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCS INTERNATIONAL LIMITEDJun 10, 2002Jun 10, 2002
    GOLD OAK INTERNATIONAL LIMITEDSep 15, 1994Sep 15, 1994
    SHELFCO (NO. 958) LIMITEDJul 08, 1994Jul 08, 1994

    What are the latest accounts for OCS GROUP INTERNATIONAL 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 GROUP INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for OCS GROUP INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital on Nov 25, 2025

    • Capital: GBP 900,006
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 24/11/2025
    RES13

    Statement of capital following an allotment of shares on Nov 24, 2025

    • Capital: GBP 900,006
    3 pagesSH01

    Termination of appointment of Roland Salameh as a director on Nov 21, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    31 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 08, 2025 with updates

    5 pagesCS01

    Appointment of Daniel Grant Dickson as a director on Mar 25, 2025

    2 pagesAP01

    Appointment of Roland Salameh as a director on Mar 25, 2025

    2 pagesAP01

    Termination of appointment of Robert John Taylor as a director on Mar 25, 2025

    1 pagesTM01

    Registration of charge 029468490007, created on Mar 20, 2025

    21 pagesMR01

    Statement of capital on Jan 23, 2025

    • Capital: GBP 900,005
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/01/2025
    RES13

    Termination of appointment of Valerie Ann Dale as a director on Jan 21, 2025

    1 pagesTM01

    Registration of charge 029468490006, created on Nov 29, 2024

    91 pagesMR01

    Satisfaction of charge 029468490002 in full

    1 pagesMR04

    Satisfaction of charge 029468490003 in full

    1 pagesMR04

    Satisfaction of charge 029468490004 in full

    1 pagesMR04

    Who are the officers of OCS GROUP INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORN-DAVIS, Scott Peter
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Secretary
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    288111300001
    BARBER, Daniel John Peter
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    United KingdomBritish326675960001
    DICKSON, Daniel Grant
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    United KingdomBritish333914540001
    LEGGE, Robert Andrew
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    United KingdomBritish326966130001
    MCGAGHEY, Gary Alfred, Mr.
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    EnglandBritish313510060001
    PATEL, Ketan
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    EnglandBritish132147520002
    THORN-DAVIS, Scott Peter
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    EnglandBritish303260380001
    CLARK, Malcolm
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Secretary
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United Kingdom2624450004
    OLIVER, John Frederick
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    Secretary
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    British2436590001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ARMITAGE, Peter Lockhart
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    EnglandBritish1681180001
    BOWTHORPE, Gerald Harry
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    Director
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    British157240001
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited Kingdom2624450004
    CRACKNELL, Christopher David
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United KingdomBritish40487050001
    DALE, Valerie Ann
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    EnglandBritish178799350002
    DARNTON, James
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Director
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    EnglandBritish51472910003
    DESCHAMPS, Bruno Marc
    33 King Street
    SW1Y 6RJ London
    Cleveland House
    England
    Director
    33 King Street
    SW1Y 6RJ London
    Cleveland House
    England
    EnglandFrench141839570001
    EMBUREY, Philip George
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    Director
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    EnglandBritish56802790001
    HOLDSWORTH, Roderick Antony
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    EnglandBritish98217960001
    HUNTER, John
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Director
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    United KingdomBritish205528410001
    LEES, Ratiwan
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandBritish129756200004
    OLIVER, John Frederick
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    Director
    Jubilee House Burrs Hill
    Horsmonden Road Brenchley
    TN12 7AT Tonbridge
    Kent
    EnglandBritish175146540001
    RAJCHERT, John Walter Paul
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    EnglandAustralian265863120001
    ROCHAT, Christian Pierre
    King Street
    SW1Y 6RJ London
    Cleveland House, 33
    England
    Director
    King Street
    SW1Y 6RJ London
    Cleveland House, 33
    England
    EnglandSwiss70017700001
    SALAMEH, Roland
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    SingaporeFrench333912940001
    SETTERS, Leslie Roy
    Chase House Furzefield Chase
    Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    Director
    Chase House Furzefield Chase
    Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    British2439720002
    SLATOR, Peter
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United KingdomUnited Kingdom203341350001
    SUKSEM, Heather Mary
    1092/151 Ns Towers Km 3 Bangna Trad
    Highway Prakanong Bangna 10260
    Bangkok Thailand
    Director
    1092/151 Ns Towers Km 3 Bangna Trad
    Highway Prakanong Bangna 10260
    Bangkok Thailand
    British63441090001
    TAYLOR, Robert John
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Director
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    EnglandBritish89340650002
    WEISFLOG, Oliver Walter
    West Green Chapel Lane
    RH18 5BS Forest Row
    East Sussex
    Director
    West Green Chapel Lane
    RH18 5BS Forest Row
    East Sussex
    United KingdomGerman22869520001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of OCS GROUP INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    81 Gracechurch Street
    EC3V 0AU London
    Second Floor
    England
    Nov 30, 2022
    81 Gracechurch Street
    EC3V 0AU London
    Second Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14112680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tilgae Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Apr 06, 2016
    Tilgae Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number01298292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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