OCS GROUP UK LIMITED
Overview
Company Name | OCS GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03056469 |
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 UK LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
- General cleaning of buildings (81210) / Administrative and support service activities
- Other building and industrial cleaning activities (81229) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OCS GROUP UK 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 GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
OCS LIMITED | Mar 28, 2002 | Mar 28, 2002 |
OCS SUPPORT SERVICES LIMITED | Mar 31, 2000 | Mar 31, 2000 |
OCS CLEANING MIDLANDS & NORTH LIMITED | May 15, 1995 | May 15, 1995 |
What are the latest accounts for OCS GROUP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OCS GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for OCS GROUP UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Robert John Taylor as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Anne Williams as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 030564690008, created on Mar 20, 2025 | 21 pages | MR01 | ||||||||||
Termination of appointment of Ian Leighton Nisbet as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruce James Mcdonnell as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas David Maggs as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Daniel Grant Dickson on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 030564690005 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Nov 22, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian Leighton Nisbet as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Henry Watts as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Brian Sugars as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Paul Fisher as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Scott Moore as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||
Notification of Ocs Uk&I Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ocs Group International Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Registration of charge 030564690006, created on Dec 19, 2023 | 32 pages | MR01 | ||||||||||
Registration of charge 030564690007, created on Dec 19, 2023 | 32 pages | MR01 | ||||||||||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on Dec 22, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OCS GROUP UK 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 | 312646680001 | |||||||
DICKSON, Daniel Grant | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Director | 312644680001 | ||||
EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 289303810001 | ||||
FISHER, Sean Paul | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 316998890001 | ||||
MAGGS, Nicholas David | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 104782310001 | ||||
MCDONNELL, Bruce James | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 171262180002 | ||||
MOORE, Steven Scott | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 255221480001 | ||||
RYAN, Laura Clare | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 312646560001 | ||||
SUGARS, Andrew Brian | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 328936770001 | ||||
TAYLOR, Robert John | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Director | 89340650002 | ||||
WATTS, Philip Henry | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 328956960001 | ||||
WILLIAMS, Sarah Anne | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Director | 243885880001 | ||||
CLARK, Malcolm | Secretary | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | 2624450004 | ||||||
DODD, Christopher Stuart | Secretary | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | British | 164308020001 | ||||||
LEWIS, Jacqueline Ann | Secretary | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | 245663730001 | |||||||
THORN-DAVIS, Scott Peter | Secretary | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | 276219510001 | |||||||
ARMITAGE, Peter Lockhart | Director | Longmead Highfields East Horsley KT24 5AA Leatherhead Surrey | England | British | Director | 1681180001 | ||||
BRUTER, Alan | Director | 7 Sheep Fair Way RG17 7LQ Lambourn Berkshire | United Kingdom | British | Company Director | 146742220001 | ||||
BURL, Richard | Director | 44 Oakwood Road GU20 6JD Windlesham Surrey | British | Director | 104639210001 | |||||
CALEY, Peter James | Director | 19 The Glebe MK46 4HY Lavendon Buckinghamshire | United Kingdom | British | Human Resources Director | 114232310001 | ||||
COX, Martin Christopher Sharman | Director | Woodways New Road TN17 3LE Cranbrook Kent | British | Company Director | 55937150001 | |||||
CRACKNELL, Christopher David | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | British | Director | 40487050001 | ||||
DARNTON, James | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | Director | 51472910003 | ||||
DAVIS, John Eric | Director | 33 Thorpe Avenue TN10 4PW Tonbridge Kent | United Kingdom | British | Director | 54289640002 | ||||
DRYSDALE, Jane Louise | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | None | 126480370002 | ||||
EMBUREY, Philip George | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | England | British | Director | 56802790001 | ||||
FENTON JONES, Richard Langford | Director | Eaton 16 St Peters Road GL7 1RG Cirencester Gloucestershire | British | Director | 81444230001 | |||||
GAMMON, Martin Benjamin | Director | 13 St Pauls Mews RH4 2HP Dorking Surrey | England | British | Director | 16589510005 | ||||
GAMMON, Martin Benjamin | Director | 13 St Pauls Mews RH4 2HP Dorking Surrey | England | British | Director | 16589510005 | ||||
GILBERT, Graham | Director | 34 Walwyn Close Birdham PO20 7SR Chichester West Sussex | England | British | Director | 104416760001 | ||||
GOODLIFFE, Ian Thomas | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | England | British | Director | 247145560001 | ||||
GOODLIFFE, Peter George | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | Director | 71675760004 | ||||
GOODLIFFE, Peter George | Director | Summerhill Mark Beech TN8 7LR Edenbridge Kent | British | Company Director | 71675760002 | |||||
GRATTON, David Martin | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | Finance Director | 125673640002 | ||||
HARRIS, Simon James | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | England | British | Director | 274838890001 |
Who are the persons with significant control of OCS GROUP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ocs Uk&I Limited | Oct 01, 2024 | The Havens IP3 9SJ Ipswich New Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ocs Group International Limited | Apr 06, 2016 | Kelvin Lane Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | 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