OCS GROUP UK&I LIMITED
Overview
| Company Name | OCS GROUP UK&I LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09022198 |
| 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 GROUP UK&I LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is OCS GROUP 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 GROUP UK&I LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALIAN SERVEST GROUP LIMITED | Dec 24, 2018 | Dec 24, 2018 |
| SERVEST GROUP HOLDINGS LIMITED | May 01, 2014 | May 01, 2014 |
What are the latest accounts for OCS GROUP 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 GROUP UK&I LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for OCS GROUP UK&I LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||||||
legacy | 113 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Atalian Servest Group Holdings Limited as a person with significant control on Feb 28, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Consolidation of shares on Mar 28, 2024 | 6 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 | ||||||||||||||||||
| ||||||||||||||||||||
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 | ||||||||||||||||||
Certificate of change of name Company name changed atalian servest group LIMITED\certificate issued on 09/10/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||||||
Registration of charge 090221980007, created on Jun 23, 2023 | 33 pages | MR01 | ||||||||||||||||||
Who are the officers of OCS GROUP 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 | 246601460001 | |||||||
| 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 | |||||
| FISHER, Sean Paul | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British,South African | 257865050001 | |||||
| RYAN, Laura Clare | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | 258449720001 | |||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre Tut Hill IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | British | 191235220001 | ||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246378470001 | |||||
| FINE, Kenton James | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk United Kingdom | United Kingdom | British | 65305620002 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre Tut Hill IP28 6LG Bury St Edmunds Servest House Suffolk | United Kingdom | British | 185836190002 | |||||
| LEGGE, Robert | Director | Heath Farm Business Centre Tut Hill IP28 6LG Bury St Edmunds Servest House Suffolk United Kingdom | United Kingdom | British | 71242880002 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre Tut Hill IP28 6LG Bury St. Edmunds Servest House 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 United Kingdom | United Kingdom | British | 175258820001 | |||||
| VENTER, Johan Andrew | Director | Heath Farm Business Centre Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | 98478620002 | |||||
| VERMERSCH, Stéphane | Director | 119, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| ZIETSMAN, Dennis Christopher | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Heath Farm Business Centre Suffolk United Kingdom | South Africa | South African | 65305530003 |
Who are the persons with significant control of OCS GROUP UK&I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Uk&I Group Holdings 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