OCS FOUNDATION

Register to unlock more data on OkredoRegister

OCS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09296817

Incorporation date

05/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 81 Gracechurch Street, London EC3V 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon01/05/2026
Resolutions
dot icon25/02/2026
Director's details changed for Mr Daniel John Peter Barber on 2026-02-21
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Appointment of Daniel John Peter Barber as a director on 2025-04-30
dot icon18/03/2025
Termination of appointment of Robert John Taylor as a director on 2025-03-17
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Second filing for the appointment of Donna Legge as a director
dot icon28/05/2024
Appointment of Mrs Donna Legge as a director on 2024-05-28
dot icon21/02/2024
Registered office address changed from Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2024-02-21
dot icon01/12/2023
Termination of appointment of Marianne Gina Holgate as a director on 2023-11-28
dot icon20/11/2023
Memorandum and Articles of Association
dot icon17/11/2023
Resolutions
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon07/11/2023
Appointment of Lorraine Ann O'brien as a director on 2023-10-18
dot icon01/11/2023
Appointment of Mr Robert Andrew Legge as a director on 2023-10-18
dot icon31/10/2023
Termination of appointment of Catherine Elaine Goode as a director on 2023-10-18
dot icon31/10/2023
Termination of appointment of Peter Slator as a director on 2023-09-05
dot icon31/10/2023
Appointment of Mr Daniel Grant Dickson as a director on 2023-10-18
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Registered office address changed from 9th Floor 33 Cavendish Square London W1G 0PW England to Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 2023-04-26
dot icon01/12/2022
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on 2022-12-01
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates

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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FOUNDATION

OCS FOUNDATION is an(a) Active company incorporated on 05/11/2014 with the registered office located at Second Floor, 81 Gracechurch Street, London EC3V 0AU. There are currently 5 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 FOUNDATION?

toggle

OCS FOUNDATION is currently Active. It was registered on 05/11/2014 .

Where is OCS FOUNDATION located?

toggle

OCS FOUNDATION is registered at Second Floor, 81 Gracechurch Street, London EC3V 0AU.

What does OCS FOUNDATION do?

toggle

OCS FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for OCS FOUNDATION?

toggle

The latest filing was on 01/05/2026: Resolutions.