OCS FOOD CO LIMITED

Register to unlock more data on OkredoRegister

OCS FOOD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569158

Incorporation date

17/12/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/05/2025
Satisfaction of charge 025691580018 in full
dot icon22/05/2025
Satisfaction of charge 025691580016 in full
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Solvency Statement dated 09/01/25
dot icon10/01/2025
Statement of capital on 2025-01-10
dot icon10/01/2025
Statement by Directors
dot icon09/01/2025
Resolutions
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon09/12/2024
Satisfaction of charge 025691580020 in full
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Sean Fisher as a director on 2024-06-27
dot icon02/01/2024
Change of details for Ocs Uk&I Limited as a person with significant control on 2023-12-22
dot icon22/12/2023
Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon27/11/2023
Change of details for Atalian Servest Limited as a person with significant control on 2023-10-09
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Certificate of change of name
dot icon27/06/2023
Registration of charge 025691580020, created on 2023-06-23
dot icon03/03/2023
Satisfaction of charge 025691580019 in full
dot icon01/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Satisfaction of charge 025691580015 in full
dot icon26/09/2022
Satisfaction of charge 025691580014 in full
dot icon26/09/2022
Satisfaction of charge 025691580017 in full
dot icon23/09/2022
Registration of charge 025691580019, created on 2022-09-22
dot icon22/09/2022
Registration of charge 025691580018, created on 2022-09-22
dot icon01/07/2022
Register inspection address has been changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon01/07/2022
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon01/07/2022
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/07/2021
Part of the property or undertaking has been released from charge 025691580015
dot icon04/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon26/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/01/2020
Registration of charge 025691580017, created on 2019-12-20
dot icon02/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon02/12/2019
Change of details for Servest Group Limited as a person with significant control on 2019-02-28
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Registration of charge 025691580016, created on 2019-09-19
dot icon15/02/2019
Resolutions
dot icon19/12/2018
Satisfaction of charge 025691580013 in full
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon15/10/2018
Appointment of Mr Sean Fisher as a director on 2018-10-02
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-09-28
dot icon25/09/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-17
dot icon25/09/2018
Appointment of Mr Philip Henry Watts as a director on 2018-09-17
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon04/09/2018
Termination of appointment of John Hamill as a director on 2018-08-30
dot icon06/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/05/2018
Registration of charge 025691580015, created on 2018-05-15
dot icon21/05/2018
Appointment of Mrs Laura Clare Ryan as a secretary on 2018-05-14
dot icon21/05/2018
Termination of appointment of Daniel Dickson as a secretary on 2018-05-14
dot icon16/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon15/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon15/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon15/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon15/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon17/01/2018
Termination of appointment of Philip Henry Watts as a director on 2018-01-08
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/05/2017
Registration of charge 025691580014, created on 2017-05-10
dot icon12/05/2017
Registration of charge 025691580013, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 025691580012 in full
dot icon11/05/2017
Satisfaction of charge 025691580011 in full
dot icon11/05/2017
Satisfaction of charge 025691580010 in full
dot icon11/05/2017
Satisfaction of charge 025691580009 in full
dot icon10/03/2017
Full accounts made up to 2016-09-30
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Change of name notice
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Registration of charge 025691580012, created on 2016-02-22
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Mark Johnson as a director on 2015-09-30
dot icon09/10/2015
Termination of appointment of David Colin Griffiths as a director on 2015-09-30
dot icon18/09/2015
Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG on 2015-09-18
dot icon26/02/2015
Appointment of Mr John Hamill as a director on 2015-02-26
dot icon25/02/2015
Director's details changed for Philip Henry Watts on 2015-02-25
dot icon30/12/2014
Full accounts made up to 2014-09-30
dot icon24/12/2014
Termination of appointment of Andrew Sugars as a director on 2014-12-24
dot icon18/11/2014
Registration of charge 025691580011, created on 2014-11-07
dot icon14/11/2014
Registration of charge 025691580010, created on 2014-11-07
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon16/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon30/06/2014
Termination of appointment of Paul Middleton as a director
dot icon10/06/2014
Resolutions
dot icon29/05/2014
Satisfaction of charge 7 in full
dot icon29/05/2014
Satisfaction of charge 025691580008 in full
dot icon16/05/2014
Satisfaction of charge 6 in full
dot icon15/05/2014
Registration of charge 025691580009
dot icon01/04/2014
Certificate of change of name
dot icon01/04/2014
Change of name notice
dot icon04/02/2014
Appointment of Mr Daniel Dickson as a secretary
dot icon21/01/2014
Full accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/07/2013
Registration of charge 025691580008
dot icon20/06/2013
Auditor's resignation
dot icon24/01/2013
Termination of appointment of Philip Watts as a secretary
dot icon24/01/2013
Termination of appointment of Nicola Boothright as a director
dot icon24/01/2013
Termination of appointment of John Hamill as a director
dot icon24/01/2013
Termination of appointment of Mark Boothright as a director
dot icon24/01/2013
Termination of appointment of Debbie Taylor as a director
dot icon24/01/2013
Termination of appointment of Colette Reeves as a director
dot icon24/01/2013
Termination of appointment of Lyndsey Buckley as a director
dot icon24/01/2013
Appointment of Paul Christopher Middleton as a director
dot icon24/01/2013
Appointment of Andrew Sugars as a director
dot icon24/01/2013
Appointment of Mr Phillip Morris as a director
dot icon24/01/2013
Appointment of Mr Robert Legge as a director
dot icon24/01/2013
Registered office address changed from Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL on 2013-01-24
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Statement of company's objects
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Current accounting period extended from 2013-05-31 to 2013-09-30
dot icon07/01/2013
Miscellaneous
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2012
Accounts for a medium company made up to 2012-05-31
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2012
Appointment of Mr John Patrick Hamill as a director
dot icon25/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-13
dot icon22/02/2012
Accounts for a medium company made up to 2011-05-31
dot icon05/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Mark Boothright as a secretary
dot icon23/11/2011
Appointment of Mrs Nicola Boothright as a director
dot icon20/01/2011
Full accounts made up to 2010-05-31
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon27/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon15/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon03/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/12/2009
Director's details changed for Debbie Taylor on 2009-11-13
dot icon03/12/2009
Director's details changed for Philip Henry Watts on 2009-11-13
dot icon03/12/2009
Director's details changed for Mark Johnson on 2009-11-13
dot icon03/12/2009
Director's details changed for David Colin Griffiths on 2009-11-13
dot icon03/12/2009
Director's details changed for Mr Mark Boothright on 2009-11-13
dot icon03/12/2009
Director's details changed for Lyndsey Ann Buckley on 2009-11-13
dot icon03/12/2009
Secretary's details changed for Philip Henry Watts on 2009-11-13
dot icon03/12/2009
Secretary's details changed for Mr Mark Boothright on 2009-11-13
dot icon03/12/2009
Director's details changed for Colette Reeves on 2009-11-13
dot icon27/01/2009
Director appointed colette reeves
dot icon08/12/2008
Return made up to 13/11/08; full list of members
dot icon29/09/2008
Accounts for a medium company made up to 2008-05-31
dot icon05/06/2008
Director appointed debbie taylor
dot icon04/06/2008
Director appointed lyndsey ann buckley
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/12/2007
Return made up to 13/11/07; no change of members
dot icon06/12/2007
New secretary appointed
dot icon15/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon25/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon06/06/2006
Accounts for a medium company made up to 2005-05-31
dot icon10/02/2006
Return made up to 13/11/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon21/10/2005
Full accounts made up to 2004-05-31
dot icon02/12/2004
Full accounts made up to 2003-05-31
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon15/10/2004
Director's particulars changed
dot icon01/12/2003
Return made up to 13/11/03; full list of members
dot icon10/11/2003
Full accounts made up to 2002-05-31
dot icon25/06/2003
Full accounts made up to 2001-05-31
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon23/01/2002
Full accounts made up to 2000-05-31
dot icon22/11/2001
New director appointed
dot icon21/11/2001
Return made up to 13/11/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-05-31
dot icon22/11/2000
Return made up to 13/11/00; full list of members
dot icon16/11/2000
New director appointed
dot icon07/12/1999
New director appointed
dot icon17/11/1999
Return made up to 13/11/99; full list of members
dot icon12/08/1999
Accounts for a medium company made up to 1998-05-31
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Secretary resigned;director resigned
dot icon08/02/1999
Conve 25/01/99
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon28/01/1999
Accounts for a small company made up to 1997-09-30
dot icon19/11/1998
Return made up to 13/11/98; full list of members
dot icon10/08/1998
Accounting reference date shortened from 30/09/98 to 31/05/98
dot icon27/05/1998
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon05/12/1997
Return made up to 01/12/97; no change of members
dot icon31/05/1997
Full accounts made up to 1996-06-30
dot icon12/12/1996
Return made up to 17/12/96; full list of members
dot icon09/09/1996
Registered office changed on 09/09/96 from: unit 6,mercian park, felspar road,amington industrial, estate,tamworth,staffs, B77 4DP
dot icon11/04/1996
Particulars of mortgage/charge
dot icon09/02/1996
Resolutions
dot icon09/02/1996
Resolutions
dot icon19/12/1995
Accounts for a small company made up to 1995-06-30
dot icon08/12/1995
Return made up to 17/12/95; no change of members
dot icon04/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Particulars of mortgage/charge
dot icon27/06/1995
New director appointed
dot icon16/02/1995
Return made up to 17/12/94; no change of members
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-06-30
dot icon28/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon07/04/1994
Registered office changed on 07/04/94 from: unit 6 metro triangle, mount street, nechells, birmingham B7 5SU
dot icon16/01/1994
Return made up to 17/12/93; full list of members
dot icon10/03/1993
Return made up to 17/12/92; no change of members
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Accounts for a dormant company made up to 1992-06-30
dot icon15/04/1992
Accounts for a dormant company made up to 1991-06-30
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Return made up to 17/12/91; full list of members
dot icon02/06/1991
Registered office changed on 02/06/91 from: 176 argyle street, nechells, birmingham, B7 5TE
dot icon22/01/1991
Accounting reference date notified as 30/06
dot icon19/12/1990
Registered office changed on 19/12/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, John Patrick
Director
01/10/2012 - 19/12/2012
10
Johnson, Mark
Director
01/06/2001 - 30/09/2015
-
Legge, Robert
Director
19/12/2012 - 09/05/2018
14
Reeves, Colette
Director
01/01/2009 - 19/12/2012
-
Green, Claire-Jayne
Director
09/05/2018 - 28/09/2018
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCS FOOD CO LIMITED

OCS FOOD CO LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCS FOOD CO LIMITED?

toggle

OCS FOOD CO LIMITED is currently Active. It was registered on 17/12/1990 .

Where is OCS FOOD CO LIMITED located?

toggle

OCS FOOD CO LIMITED is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does OCS FOOD CO LIMITED do?

toggle

OCS FOOD CO LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for OCS FOOD CO LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.