OCS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OCS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14112592

Incorporation date

17/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor, 81 Gracechurch Street, London EC3V 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2022)
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon14/12/2024
Registration of charge 141125920002, created on 2024-11-29
dot icon09/12/2024
Satisfaction of charge 141125920001 in full
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Solvency Statement dated 21/11/24
dot icon22/11/2024
Statement by Directors
dot icon22/11/2024
Statement of capital on 2024-11-22
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon11/01/2024
Secretary's details changed for Mr Scott Thorn-Davis on 2023-08-17
dot icon11/01/2024
Director's details changed for Mr Scott Peter Thorn-Davis on 2023-08-17
dot icon10/01/2024
Change of details for Ocs Parco Limited as a person with significant control on 2023-08-17
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon14/09/2023
Appointment of Mr Gary Alfred Mcgaghey as a director on 2023-09-14
dot icon17/08/2023
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 2023-08-17
dot icon06/07/2023
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-06-13
dot icon04/07/2023
Change of details for Cd&R Madison Parent Ltd as a person with significant control on 2023-06-13
dot icon28/06/2023
Termination of appointment of Leontios Toumpouris as a director on 2023-06-13
dot icon28/06/2023
Certificate of change of name
dot icon28/06/2023
Appointment of Mr Scott Thorn-Davis as a secretary on 2023-06-13
dot icon28/06/2023
Appointment of Mr Scott Peter Thorn-Davis as a director on 2023-06-13
dot icon21/06/2023
Termination of appointment of Romain Dutartre as a director on 2023-06-13
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon03/05/2023
Resolutions
dot icon28/04/2023
Redenomination of shares. Statement of capital 2023-02-24
dot icon28/04/2023
Redenomination of shares. Statement of capital 2023-02-24
dot icon20/03/2023
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-08-25
dot icon09/03/2023
Appointment of Mr Robert Andrew Legge as a director on 2023-03-06
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon18/05/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon18/05/2022
Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2022-05-18
dot icon17/05/2022
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
16/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgaghey, Gary Alfred
Director
14/09/2023 - Present
22
Thorn-Davis, Scott Peter
Director
13/06/2023 - Present
13
Toumpouris Leontios
Director
17/05/2022 - 13/06/2023
10
Thorn-Davis, Scott
Secretary
13/06/2023 - Present
-
Legge, Robert Andrew
Director
06/03/2023 - Present
30

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 GROUP HOLDINGS LIMITED

OCS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2022 with the registered office located at Second Floor, 81 Gracechurch Street, London EC3V 0AU. There are currently 4 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 GROUP HOLDINGS LIMITED?

toggle

OCS GROUP HOLDINGS LIMITED is currently Active. It was registered on 17/05/2022 .

Where is OCS GROUP HOLDINGS LIMITED located?

toggle

OCS GROUP HOLDINGS LIMITED is registered at Second Floor, 81 Gracechurch Street, London EC3V 0AU.

What does OCS GROUP HOLDINGS LIMITED do?

toggle

OCS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OCS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.