OCS GROUP INTERNATIONAL LIMITED
Overview
| Company Name | OCS GROUP INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02946849 |
| 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 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 Address | No |
What were the previous names of OCS GROUP INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCS INTERNATIONAL LIMITED | Jun 10, 2002 | Jun 10, 2002 |
| GOLD OAK INTERNATIONAL LIMITED | Sep 15, 1994 | Sep 15, 1994 |
| SHELFCO (NO. 958) LIMITED | Jul 08, 1994 | Jul 08, 1994 |
What are the latest accounts for OCS GROUP INTERNATIONAL 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 GROUP INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for OCS GROUP INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 25, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Roland Salameh as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Daniel Grant Dickson as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Roland Salameh as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert John Taylor as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 029468490007, created on Mar 20, 2025 | 21 pages | MR01 | ||||||||||||||
Statement of capital on Jan 23, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Valerie Ann Dale as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 029468490006, created on Nov 29, 2024 | 91 pages | MR01 | ||||||||||||||
Satisfaction of charge 029468490002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 029468490003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 029468490004 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of OCS GROUP INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORN-DAVIS, Scott Peter | Secretary | Gracechurch Street EC3V 0AU London Second Floor, 81 England | 288111300001 | |||||||
| BARBER, Daniel John Peter | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | United Kingdom | British | 326675960001 | |||||
| DICKSON, Daniel Grant | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | United Kingdom | British | 333914540001 | |||||
| LEGGE, Robert Andrew | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | United Kingdom | British | 326966130001 | |||||
| MCGAGHEY, Gary Alfred, Mr. | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 313510060001 | |||||
| PATEL, Ketan | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 132147520002 | |||||
| THORN-DAVIS, Scott Peter | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 303260380001 | |||||
| CLARK, Malcolm | Secretary | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | 2624450004 | ||||||
| OLIVER, John Frederick | Secretary | 15 Cobhams Barden Road Speldhurst TN3 0QA Tunbridge Wells Kent | British | 2436590001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ARMITAGE, Peter Lockhart | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 1681180001 | |||||
| BOWTHORPE, Gerald Harry | Director | 41 Croham Manor Road CR2 7BJ South Croydon Surrey | British | 157240001 | ||||||
| CLARK, Malcolm | Director | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | United Kingdom | 2624450004 | |||||
| CRACKNELL, Christopher David | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | British | 40487050001 | |||||
| DALE, Valerie Ann | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 178799350002 | |||||
| DARNTON, James | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | England | British | 51472910003 | |||||
| DESCHAMPS, Bruno Marc | Director | 33 King Street SW1Y 6RJ London Cleveland House England | England | French | 141839570001 | |||||
| EMBUREY, Philip George | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | England | British | 56802790001 | |||||
| HOLDSWORTH, Roderick Antony | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 98217960001 | |||||
| HUNTER, John | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | United Kingdom | British | 205528410001 | |||||
| LEES, Ratiwan | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | 129756200004 | |||||
| OLIVER, John Frederick | Director | Jubilee House Burrs Hill Horsmonden Road Brenchley TN12 7AT Tonbridge Kent | England | British | 175146540001 | |||||
| RAJCHERT, John Walter Paul | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | Australian | 265863120001 | |||||
| ROCHAT, Christian Pierre | Director | King Street SW1Y 6RJ London Cleveland House, 33 England | England | Swiss | 70017700001 | |||||
| SALAMEH, Roland | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | Singapore | French | 333912940001 | |||||
| SETTERS, Leslie Roy | Director | Chase House Furzefield Chase Dormans Park RH19 2LU East Grinstead West Sussex | British | 2439720002 | ||||||
| SLATOR, Peter | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | United Kingdom | United Kingdom | 203341350001 | |||||
| SUKSEM, Heather Mary | Director | 1092/151 Ns Towers Km 3 Bangna Trad Highway Prakanong Bangna 10260 Bangkok Thailand | British | 63441090001 | ||||||
| TAYLOR, Robert John | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 89340650002 | |||||
| WEISFLOG, Oliver Walter | Director | West Green Chapel Lane RH18 5BS Forest Row East Sussex | United Kingdom | German | 22869520001 | |||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of OCS GROUP INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Group Investments Limited | Nov 30, 2022 | 81 Gracechurch Street EC3V 0AU London Second Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ocs Group Limited | Apr 06, 2016 | Tilgae Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
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