OCS PEST CONTROL LIMITED

OCS PEST CONTROL LIMITED

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

    Company NameOCS PEST CONTROL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04010488
    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 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 AddressNo

    What were the previous names of OCS PEST CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST PEST CONTROL LIMITEDFeb 15, 2019Feb 15, 2019
    SERVEST PEST PATROL LIMITEDSep 21, 2015Sep 21, 2015
    PEST PATROL LIMITEDJun 08, 2000Jun 08, 2000

    What are the latest accounts for OCS PEST CONTROL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OCS PEST CONTROL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueYes

    What are the latest filings for OCS PEST CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2024 with updates

    4 pagesCS01

    Change of details for Atalian Servest Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed atalian servest pest control LIMITED\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2023

    RES15

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 040104880013 in full

    1 pagesMR04

    Registration of charge 040104880013, created on Nov 09, 2022

    17 pagesMR01

    Termination of appointment of Graham Shane Peel as a director on Sep 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 040104880011 in full

    1 pagesMR04

    Satisfaction of charge 040104880009 in full

    1 pagesMR04

    Who are the officers of OCS PEST CONTROL 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
    246602250001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish250761870001
    FISHER, Sean
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish,South African251447120001
    DICKSON, Daniel
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    Secretary
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    195954210001
    WORDINGHAM, Genevieve Marie
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    Secretary
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    British70589180006
    LEGAL SECRETARIES LIMITED
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Secretary
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016170001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    COOPER, Stanley Richard
    40 Goodrich Avenue
    MK41 0DE Bedford
    Bedfordshire
    Director
    40 Goodrich Avenue
    MK41 0DE Bedford
    Bedfordshire
    EnglandBritish47209910002
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench245124870001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    LEGGE, Robert Andrew
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish199891530001
    MORRIS, Phillip James
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish154417440001
    PEEL, Graham Shane
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandSouth African251204880001
    ROUT, David Jason
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish250761150001
    STANIER, Graham Charles
    Adonis Close
    B79 8TY Tamworth
    57
    Staffordshire
    Director
    Adonis Close
    B79 8TY Tamworth
    57
    Staffordshire
    British137643830001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    WORDINGHAM, Genevieve Marie
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    Director
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    EnglandBritish70589180007
    WORDINGHAM, Peter Michael
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    Director
    Rectory Road
    CB9 7QN Kedington
    Cotton Hall
    Suffolk
    England
    EnglandBritish75409060009
    LEGAL DIRECTORS LTD (COMP NBR 3368733)
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Director
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016160001

    Who are the persons with significant control of OCS PEST CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ocs Uk&I Limited
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Apr 06, 2016
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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