OCS PEST CONTROL LIMITED
Overview
| Company Name | OCS PEST CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04010488 |
| 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 PEST CONTROL LIMITED?
- Disinfecting and exterminating services (81291) / Administrative and support service activities
Where is OCS PEST CONTROL 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 PEST CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST PEST CONTROL LIMITED | Feb 15, 2019 | Feb 15, 2019 |
| SERVEST PEST PATROL LIMITED | Sep 21, 2015 | Sep 21, 2015 |
| PEST PATROL LIMITED | Jun 08, 2000 | Jun 08, 2000 |
What are the latest accounts for OCS PEST CONTROL LIMITED?
| Overdue | Yes |
|---|---|
| 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 PEST CONTROL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 23, 2025 |
| Next Confirmation Statement Due | Sep 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2024 |
| Overdue | Yes |
What are the latest filings for OCS PEST CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Atalian Servest Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on Dec 22, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed atalian servest pest control LIMITED\certificate issued on 09/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 040104880013 in full | 1 pages | MR04 | ||||||||||
Registration of charge 040104880013, created on Nov 09, 2022 | 17 pages | MR01 | ||||||||||
Termination of appointment of Graham Shane Peel as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 040104880011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040104880009 in full | 1 pages | MR04 | ||||||||||
Who are the officers of OCS PEST CONTROL 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 | 246602250001 | |||||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 250761870001 | |||||
| FISHER, Sean | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British,South African | 251447120001 | |||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre Tut Hill IP28 6LG Bury St Edmunds Servest House Suffolk United Kingdom | 195954210001 | |||||||
| WORDINGHAM, Genevieve Marie | Secretary | Rectory Road CB9 7QN Kedington Cotton Hall Suffolk England | British | 70589180006 | ||||||
| LEGAL SECRETARIES LIMITED | Nominee Secretary | Collier House 163-169 Brompton Road SW3 1PY London | 900016170001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| COOPER, Stanley Richard | Director | 40 Goodrich Avenue MK41 0DE Bedford Bedfordshire | England | British | 47209910002 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| LEGGE, Robert Andrew | Director | Heath Farm Business Centre Tut Hill IP28 6LG Bury St Edmunds Servest House Suffolk United Kingdom | England | British | 199891530001 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre Tut Hill IP28 6LG Bury St Edmunds Servest House Suffolk United Kingdom | England | British | 154417440001 | |||||
| PEEL, Graham Shane | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | South African | 251204880001 | |||||
| ROUT, David Jason | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 250761150001 | |||||
| STANIER, Graham Charles | Director | Adonis Close B79 8TY Tamworth 57 Staffordshire | British | 137643830001 | ||||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| WORDINGHAM, Genevieve Marie | Director | Rectory Road CB9 7QN Kedington Cotton Hall Suffolk England | England | British | 70589180007 | |||||
| WORDINGHAM, Peter Michael | Director | Rectory Road CB9 7QN Kedington Cotton Hall Suffolk England | England | British | 75409060009 | |||||
| LEGAL DIRECTORS LTD (COMP NBR 3368733) | Nominee Director | Collier House 163-169 Brompton Road SW3 1PY London | 900016160001 |
Who are the persons with significant control of OCS PEST CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Uk&I Limited | Apr 06, 2016 | The Havens IP3 9SJ Ipswich New Century House England | No | ||||||||||
| |||||||||||||
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