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, 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 UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for OCS GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jack Domonic Holmes as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 81 pages | AA | ||||||||||
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 | ||||||||||
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 | 312644680001 | |||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 289303810001 | |||||
| FISHER, Sean Paul | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 316998890001 | |||||
| HOLMES, Jack Domonic | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 343550290001 | |||||
| MAGGS, Nicholas David | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 104782310001 | |||||
| MCDONNELL, Bruce James | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 171262180002 | |||||
| MOORE, Steven Scott | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 255221480001 | |||||
| RYAN, Laura Clare | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 312646560001 | |||||
| SUGARS, Andrew Brian | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 328936770001 | |||||
| TAYLOR, Robert John | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 89340650002 | |||||
| WATTS, Philip Henry | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 328956960001 | |||||
| WILLIAMS, Sarah Anne | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 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 | 1681180001 | |||||
| BRUTER, Alan | Director | 7 Sheep Fair Way RG17 7LQ Lambourn Berkshire | United Kingdom | British | 146742220001 | |||||
| BURL, Richard | Director | 44 Oakwood Road GU20 6JD Windlesham Surrey | British | 104639210001 | ||||||
| CALEY, Peter James | Director | 19 The Glebe MK46 4HY Lavendon Buckinghamshire | United Kingdom | British | 114232310001 | |||||
| COX, Martin Christopher Sharman | Director | Woodways New Road TN17 3LE Cranbrook Kent | British | 55937150001 | ||||||
| CRACKNELL, Christopher David | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | British | 40487050001 | |||||
| DARNTON, James | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | 51472910003 | |||||
| DAVIS, John Eric | Director | 33 Thorpe Avenue TN10 4PW Tonbridge Kent | United Kingdom | British | 54289640002 | |||||
| DRYSDALE, Jane Louise | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 126480370002 | |||||
| EMBUREY, Philip George | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | England | British | 56802790001 | |||||
| FENTON JONES, Richard Langford | Director | Eaton 16 St Peters Road GL7 1RG Cirencester Gloucestershire | British | 81444230001 | ||||||
| GAMMON, Martin Benjamin | Director | 13 St Pauls Mews RH4 2HP Dorking Surrey | England | British | 16589510005 | |||||
| GAMMON, Martin Benjamin | Director | 13 St Pauls Mews RH4 2HP Dorking Surrey | England | British | 16589510005 | |||||
| GILBERT, Graham | Director | 34 Walwyn Close Birdham PO20 7SR Chichester West Sussex | England | British | 104416760001 | |||||
| GOODLIFFE, Ian Thomas | Director | The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley Unit 5 West Sussex England | England | British | 247145560001 | |||||
| GOODLIFFE, Peter George | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | 71675760004 | |||||
| GOODLIFFE, Peter George | Director | Summerhill Mark Beech TN8 7LR Edenbridge Kent | British | 71675760002 | ||||||
| GRATTON, David Martin | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | 125673640002 |
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