OCS SECURITY LIMITED
Overview
| Company Name | OCS SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04376463 |
| 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 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 Address | No |
What were the previous names of OCS SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST SECURITY LIMITED | Feb 15, 2019 | Feb 15, 2019 |
| SERVEST SECURITY SERVICES LIMITED | Mar 08, 2013 | Mar 08, 2013 |
| STAG SECURITY SERVICES LIMITED | Feb 19, 2002 | Feb 19, 2002 |
What are the latest accounts for OCS SECURITY 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 SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for OCS SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 043764630018 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 043764630014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 043764630016 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Jul 30, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Sean Fisher as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of OCS SECURITY 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 | 246602340001 | |||||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 250761870001 | |||||
| MOORE, Steven Scott | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 255221480001 | |||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | 184838790001 | |||||||
| WATSON, Victoria Joanne | Secretary | Green Way HG2 9LR Harrogate 15 North Yorkshire United Kingdom | British | 101856300002 | ||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| AIMÉ, Franck | Director | Quai Jule Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| CLARK, Graham Andrew | Director | Green Lane HG2 9LP Harrogate Hollycroft 52 North Yorkshire | England | British | 9187140004 | |||||
| DAWSON, Alexander John Kirby | Director | Abbey Road HG5 8HY Knaresborough 24a North Yorkshire | England | British | 92386380002 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Reu De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| ETHERINGTON, Jason Saul | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 220154310001 | |||||
| FISHER, Sean | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British,South African | 251447120001 | |||||
| GREEN, Ann Margaret | Director | 89 Postern Close Bishops Wharf YO23 1JF York North Yorkshire | England | British | 112987650001 | |||||
| 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 | |||||
| LAMOUREAUX, Michael William | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 181478330001 | |||||
| LEGGE, Robert | Director | Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Heath Farm Business Centre Suffolk United Kingdom | United Kingdom | British | 71242880002 | |||||
| MORRIS, Phillip James | Director | Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Heath Farm Business Centre Suffolk United Kingdom | England | British | 154417440001 | |||||
| SUGARS, Andrew | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 163755670002 | |||||
| SUGARS, Andrew | Director | Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk United Kingdom | England | British | 163755670002 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 95019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| WATSON, Graham | Director | Green Way HG2 9LR Harrogate 15 North Yorkshire | England | British | 101064960003 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of OCS SECURITY 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