OCS GROUP UK&I LIMITED

OCS GROUP UK&I LIMITED

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

    Company NameOCS GROUP UK&I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09022198
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    ATALIAN SERVEST GROUP LIMITEDDec 24, 2018Dec 24, 2018
    SERVEST GROUP HOLDINGS LIMITEDMay 01, 2014May 01, 2014

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    • Capital: GBP 30,531.80
    4 pagesRP04SH01

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

    • Capital: GBP 30,531.80
    4 pagesRP04SH01

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Change of details for Atalian Servest Group Holdings Limited as a person with significant control on Feb 28, 2024

    2 pagesPSC05

    Consolidation of shares on Mar 28, 2024

    6 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 30,531.8
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 06/06/2024 AND 15/07/2024.

    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

    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

    Certificate of change of name

    Company name changed atalian servest group LIMITED\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2023

    RES15

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Registration of charge 090221980007, created on Jun 23, 2023

    33 pagesMR01

    Who are the officers of OCS GROUP 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
    246601460001
    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
    FISHER, Sean Paul
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritish,South African257865050001
    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
    DICKSON, Daniel
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Secretary
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    British191235220001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    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
    FranceFrench246378470001
    FINE, Kenton 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
    United KingdomBritish65305620002
    GREEN, Claire-Jayne
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United KingdomBritish185836190002
    LEGGE, Robert
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United Kingdom
    United KingdomBritish71242880002
    MORRIS, Phillip James
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish154417440001
    SUGARS, Andrew
    Heath Farm Business Centre
    Tut Hill Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    United KingdomBritish175258820001
    VENTER, Johan Andrew
    Heath Farm Business Centre
    Tut Hill Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish98478620002
    VERMERSCH, Stéphane
    119, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    119, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    ZIETSMAN, Dennis Christopher
    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
    South AfricaSouth African65305530003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ocs Uk&I Group Holdings 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 Number3786009
    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.

    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