OCS UK&I LIMITED
Overview
| Company Name | OCS UK&I LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06355228 |
| 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 UK&I LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is OCS UK&I 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 UK&I LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST LIMITED | Feb 28, 2019 | Feb 28, 2019 |
| SERVEST GROUP LIMITED | Oct 31, 2008 | Oct 31, 2008 |
| ECOCLEEN GROUP LIMITED | Sep 13, 2007 | Sep 13, 2007 |
| NOTSALLOW 266 LIMITED | Aug 29, 2007 | Aug 29, 2007 |
What are the latest accounts for OCS UK&I 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 UK&I LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for OCS UK&I LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 6 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 87 pages | AA | ||||||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Aug 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge 063552280030, created on Mar 20, 2025 | 21 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 063552280029 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Mr Andrew Brian Sugars as a director on Nov 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sean Fisher as a director on Nov 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Philip Henry Watts as a director on Nov 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||||||||||
Notification of Ocs Group International Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Ocs Group Uk&I Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Consolidation of shares on Mar 28, 2024 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Apr 02, 2024
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of OCS UK&I 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 | 246601670001 | |||||||
| DICKSON, Daniel Grant | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | United Kingdom | British | 204646470001 | |||||
| EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 250761870001 | |||||
| RYAN, Laura Clare | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 258449720001 | |||||
| SUGARS, Andrew Brian | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 328936770001 | |||||
| BELCHER, Maurice | Secretary | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | Other | 101205970001 | ||||||
| DICKSON, Daniel Grant | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | 183020470001 | |||||||
| WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| BUSWELL, Stuart Lee | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | England | British | 115257630001 | |||||
| CHAPMAN, Matthew Philip Davis | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 258450090001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| FINE, Kenton James | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 65305620002 | |||||
| FISHER, Sean | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British,South African | 251447120001 | |||||
| FRASER-JONES, Iain Simon | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 125904380001 | |||||
| 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 | |||||
| HOWELL, Kelly Anne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | Scotland | British | 261635910001 | |||||
| LEGGE, Robert | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 71242880002 | |||||
| MIDDLETON, Paul Christopher | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 99603920003 | |||||
| MORRIS, Phillip | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 154944930001 | |||||
| SAMBROOK, Paul | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | United Kingdom | British | 158262840001 | |||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||
| SUGARS, Andrew | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | 163755670002 | |||||
| TAYLOR, Sean Michael Carr | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk | England | British | 65733620002 | |||||
| THOMPSON, Nigel Howard | Director | 38 Gaveston Drive HP4 1JF Berkhamsted Hertfordshire | England | British | 62926820002 | |||||
| VENTER, Johan Andrew | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 98478620002 | |||||
| VENTER, Johan Andrew | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 98478620002 | |||||
| VERMERSCH, Stéphane | Director | 110, Ru De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| WATTS, Philip Henry | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 33388130004 | |||||
| WATTS, Philip Henry | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 33388130004 | |||||
| ZIETSMAN, Dennis Christopher | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | South Africa | South African | 65305530001 |
Who are the persons with significant control of OCS UK&I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Group International Limited | Oct 01, 2024 | Gracechurch Street EC3V 0AU London Second Floor, 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ocs Group Uk&I Limited | Apr 06, 2016 | The Havens IP3 9SJ Ipswich New Century House England | Yes | ||||||||||
| |||||||||||||
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