OCS GROUP UK LIMITED

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

    Company NameOCS GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03056469
    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 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 AddressNo

    What were the previous names of OCS GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCS LIMITEDMar 28, 2002Mar 28, 2002
    OCS SUPPORT SERVICES LIMITEDMar 31, 2000Mar 31, 2000
    OCS CLEANING MIDLANDS & NORTH LIMITEDMay 15, 1995May 15, 1995

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

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for OCS GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with updates

    4 pagesCS01

    Appointment of Mr Jack Domonic Holmes as a director on Dec 17, 2025

    2 pagesAP01

    legacy

    6 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 2,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 12, 2025Clarification A second filed SH01 was registered on 12/12/2025.

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    81 pagesAA

    Appointment of Mr Robert John Taylor as a director on Jul 08, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Anne Williams as a director on Jun 23, 2025

    2 pagesAP01

    Registration of charge 030564690008, created on Mar 20, 2025

    21 pagesMR01

    Termination of appointment of Ian Leighton Nisbet as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Bruce James Mcdonnell as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Mr Nicholas David Maggs as a director on Jan 13, 2025

    2 pagesAP01

    Director's details changed for Mr Daniel Grant Dickson on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 030564690005 in full

    1 pagesMR04

    Statement of capital on Nov 22, 2024

    • Capital: GBP 2,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ian Leighton Nisbet as a director on Nov 02, 2024

    2 pagesAP01

    Appointment of Mr Philip Henry Watts as a director on Nov 02, 2024

    2 pagesAP01

    Appointment of Mr Andrew Brian Sugars as a director on Nov 02, 2024

    2 pagesAP01

    Appointment of Mr Sean Paul Fisher as a director on Nov 02, 2024

    2 pagesAP01

    Appointment of Mr Steven Scott Moore as a director on Nov 02, 2024

    2 pagesAP01

    Who are the officers of OCS GROUP UK 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
    312646680001
    DICKSON, Daniel Grant
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish312644680001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish289303810001
    FISHER, Sean Paul
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish316998890001
    HOLMES, Jack Domonic
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish343550290001
    MAGGS, Nicholas David
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish104782310001
    MCDONNELL, Bruce James
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish171262180002
    MOORE, Steven Scott
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish255221480001
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish312646560001
    SUGARS, Andrew Brian
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish328936770001
    TAYLOR, Robert John
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish89340650002
    WATTS, Philip Henry
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish328956960001
    WILLIAMS, Sarah Anne
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish243885880001
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Secretary
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United Kingdom2624450004
    DODD, Christopher Stuart
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Secretary
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    British164308020001
    LEWIS, Jacqueline Ann
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    Secretary
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    245663730001
    THORN-DAVIS, Scott Peter
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Secretary
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    276219510001
    ARMITAGE, Peter Lockhart
    Longmead Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    Director
    Longmead Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    EnglandBritish1681180001
    BRUTER, Alan
    7 Sheep Fair Way
    RG17 7LQ Lambourn
    Berkshire
    Director
    7 Sheep Fair Way
    RG17 7LQ Lambourn
    Berkshire
    United KingdomBritish146742220001
    BURL, Richard
    44 Oakwood Road
    GU20 6JD Windlesham
    Surrey
    Director
    44 Oakwood Road
    GU20 6JD Windlesham
    Surrey
    British104639210001
    CALEY, Peter James
    19 The Glebe
    MK46 4HY Lavendon
    Buckinghamshire
    Director
    19 The Glebe
    MK46 4HY Lavendon
    Buckinghamshire
    United KingdomBritish114232310001
    COX, Martin Christopher Sharman
    Woodways New Road
    TN17 3LE Cranbrook
    Kent
    Director
    Woodways New Road
    TN17 3LE Cranbrook
    Kent
    British55937150001
    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
    DARNTON, James
    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
    EnglandBritish51472910003
    DAVIS, John Eric
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    Director
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    United KingdomBritish54289640002
    DRYSDALE, Jane Louise
    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
    EnglandBritish126480370002
    EMBUREY, Philip George
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    Director
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    EnglandBritish56802790001
    FENTON JONES, Richard Langford
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    Director
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    British81444230001
    GAMMON, Martin Benjamin
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    Director
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    EnglandBritish16589510005
    GAMMON, Martin Benjamin
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    Director
    13 St Pauls Mews
    RH4 2HP Dorking
    Surrey
    EnglandBritish16589510005
    GILBERT, Graham
    34 Walwyn Close
    Birdham
    PO20 7SR Chichester
    West Sussex
    Director
    34 Walwyn Close
    Birdham
    PO20 7SR Chichester
    West Sussex
    EnglandBritish104416760001
    GOODLIFFE, Ian Thomas
    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
    EnglandBritish247145560001
    GOODLIFFE, Peter George
    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
    EnglandBritish71675760004
    GOODLIFFE, Peter George
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    Director
    Summerhill
    Mark Beech
    TN8 7LR Edenbridge
    Kent
    British71675760002
    GRATTON, David Martin
    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
    EnglandBritish125673640002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Oct 01, 2024
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06355228
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ocs Group International Limited
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Apr 06, 2016
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number02946849
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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