OCS UK&I LIMITED

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

    Company NameOCS UK&I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06355228
    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 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 AddressNo

    What were the previous names of OCS UK&I LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST LIMITEDFeb 28, 2019Feb 28, 2019
    SERVEST GROUP LIMITEDOct 31, 2008Oct 31, 2008
    ECOCLEEN GROUP LIMITEDSep 13, 2007Sep 13, 2007
    NOTSALLOW 266 LIMITEDAug 29, 2007Aug 29, 2007

    What are the latest accounts for OCS UK&I 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 UK&I LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for OCS UK&I LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    6 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 0.01
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 12, 2025Clarification A second filed SH01 was registered on 12/12/2025.

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    87 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 29, 2025 with updates

    4 pagesCS01

    Registration of charge 063552280030, created on Mar 20, 2025

    21 pagesMR01

    Satisfaction of charge 063552280029 in full

    1 pagesMR04

    Appointment of Mr Andrew Brian Sugars as a director on Nov 02, 2024

    2 pagesAP01

    Termination of appointment of Sean Fisher as a director on Nov 02, 2024

    1 pagesTM01

    Termination of appointment of Philip Henry Watts as a director on Nov 02, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    82 pagesAA

    Notification of Ocs Group International Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Ocs Group Uk&I Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Confirmation statement made on Aug 29, 2024 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 30,568.41
    4 pagesRP04SH01

    Consolidation of shares on Mar 28, 2024

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: sections 630 & 618 of the ca 2006. 28/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    13 pagesMA

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 30,568.41
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 06, 2024Clarification A second filed sh01 was registered on 06/06/24

    Statement of capital on Apr 02, 2024

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/04/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of OCS UK&I 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
    246601670001
    DICKSON, Daniel Grant
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    United KingdomBritish204646470001
    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
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish258449720001
    SUGARS, Andrew Brian
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish328936770001
    BELCHER, Maurice
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Secretary
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Other101205970001
    DICKSON, Daniel Grant
    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
    183020470001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    BUSWELL, Stuart Lee
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    EnglandBritish115257630001
    CHAPMAN, Matthew Philip Davis
    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
    EnglandBritish258450090001
    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
    FINE, Kenton James
    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 KingdomBritish65305620002
    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
    FRASER-JONES, Iain Simon
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish125904380001
    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
    HOWELL, Kelly Anne
    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
    ScotlandBritish261635910001
    LEGGE, Robert
    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 KingdomBritish71242880002
    MIDDLETON, Paul Christopher
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish99603920003
    MORRIS, Phillip
    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 KingdomBritish154944930001
    SAMBROOK, Paul
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    United KingdomBritish158262840001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    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
    TAYLOR, Sean Michael Carr
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    EnglandBritish65733620002
    THOMPSON, Nigel Howard
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    Director
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    EnglandBritish62926820002
    VENTER, Johan 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
    EnglandBritish98478620002
    VENTER, Johan 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
    EnglandBritish98478620002
    VERMERSCH, Stéphane
    110, Ru De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Ru De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    WATTS, Philip Henry
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish33388130004
    WATTS, Philip Henry
    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
    EnglandBritish33388130004
    ZIETSMAN, Dennis Christopher
    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
    South AfricaSouth African65305530001

    Who are the persons with significant control of OCS UK&I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    Oct 01, 2024
    Gracechurch Street
    EC3V 0AU London
    Second Floor, 81
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02946849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ocs Group Uk&I Limited
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Apr 06, 2016
    The Havens
    IP3 9SJ Ipswich
    New Century House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022198
    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