OCS GROUP HOLDINGS LIMITED
Overview
| Company Name | OCS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14112592 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OCS GROUP HOLDINGS LIMITED located?
| Registered Office Address | Second Floor, 81 Gracechurch Street EC3V 0AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CD&R MADISON MIDCO LTD | May 17, 2022 | May 17, 2022 |
What are the latest accounts for OCS GROUP HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for OCS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 141125920002, created on Nov 29, 2024 | 91 pages | MR01 | ||||||||||
Satisfaction of charge 141125920001 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Nov 22, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
legacy | 113 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Scott Peter Thorn-Davis on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Scott Thorn-Davis on Aug 17, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Ocs Parco Limited as a person with significant control on Aug 17, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr Gary Alfred Mcgaghey as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Second Floor, 81 Gracechurch Street London EC3V 0AU on Aug 17, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on Jun 13, 2023 | 1 pages | TM02 | ||||||||||
Change of details for Cd&R Madison Parent Ltd as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of OCS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORN-DAVIS, Scott | Secretary | Gracechurch Street EC3V 0AU London Second Floor, 81 England | 310695610001 | |||||||||||
| LEGGE, Robert Andrew | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 199891530001 | |||||||||
| MCGAGHEY, Gary Alfred, Mr. | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 313510060001 | |||||||||
| THORN-DAVIS, Scott Peter | Director | Gracechurch Street EC3V 0AU London Second Floor, 81 England | England | British | 303260380001 | |||||||||
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | Gracechurch Street EC3V 0EH London 4th Floor, 52-54 England |
| 257041080001 | ||||||||||
| DUTARTRE, Romain | Director | 33 King Street SW1Y 6RJ London Cleveland House | England | French | 262148120001 | |||||||||
| TOUMPOURIS, Leontios, Mr. | Director | 33 King Street SW1Y 6RJ London Cleveland House | United Kingdom | Cypriot | 295891190001 |
Who are the persons with significant control of OCS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Parco Limited | May 17, 2022 | Gracechurch Street EC3V 0AU London Second Floor, 81 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