OCS SECURITY LIMITED

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

    Company NameOCS SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04376463
    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 SECURITY LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is OCS SECURITY 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 SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST SECURITY LIMITEDFeb 15, 2019Feb 15, 2019
    SERVEST SECURITY SERVICES LIMITEDMar 08, 2013Mar 08, 2013
    STAG SECURITY SERVICES LIMITEDFeb 19, 2002Feb 19, 2002

    What are the latest accounts for OCS SECURITY 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 SECURITY LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for OCS SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 043764630018 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    32 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 043764630014 in full

    1 pagesMR04

    Satisfaction of charge 043764630016 in full

    1 pagesMR04

    Statement of capital on Jul 30, 2024

    • Capital: GBP 19.995
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Termination of appointment of Sean Fisher as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on Feb 19, 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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    31 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of OCS SECURITY 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
    246602340001
    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
    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
    DICKSON, Daniel
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    184838790001
    WATSON, Victoria Joanne
    Green Way
    HG2 9LR Harrogate
    15
    North Yorkshire
    United Kingdom
    Secretary
    Green Way
    HG2 9LR Harrogate
    15
    North Yorkshire
    United Kingdom
    British101856300002
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    AIMÉ, Franck
    Quai Jule Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jule Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    CLARK, Graham Andrew
    Green Lane
    HG2 9LP Harrogate
    Hollycroft 52
    North Yorkshire
    Director
    Green Lane
    HG2 9LP Harrogate
    Hollycroft 52
    North Yorkshire
    EnglandBritish9187140004
    DAWSON, Alexander John Kirby
    Abbey Road
    HG5 8HY Knaresborough
    24a
    North Yorkshire
    Director
    Abbey Road
    HG5 8HY Knaresborough
    24a
    North Yorkshire
    EnglandBritish92386380002
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Reu De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Reu De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench245124870001
    ETHERINGTON, Jason Saul
    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
    EnglandBritish220154310001
    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
    GREEN, Ann Margaret
    89 Postern Close
    Bishops Wharf
    YO23 1JF York
    North Yorkshire
    Director
    89 Postern Close
    Bishops Wharf
    YO23 1JF York
    North Yorkshire
    EnglandBritish112987650001
    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
    LAMOUREAUX, Michael William
    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
    EnglandBritish181478330001
    LEGGE, Robert
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United Kingdom
    United KingdomBritish71242880002
    MORRIS, Phillip James
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United Kingdom
    EnglandBritish154417440001
    SUGARS, Andrew
    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
    EnglandBritish163755670002
    SUGARS, Andrew
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish163755670002
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    95019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    95019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    WATSON, Graham
    Green Way
    HG2 9LR Harrogate
    15
    North Yorkshire
    Director
    Green Way
    HG2 9LR Harrogate
    15
    North Yorkshire
    EnglandBritish101064960003
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of OCS SECURITY 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