OCS GROUP UK&I LIMITED

Register to unlock more data on OkredoRegister

OCS GROUP UK&I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09022198

Incorporation date

01/05/2014

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 01/05/2014)
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 icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon01/05/2024
Change of details for Atalian Servest Group Holdings Limited as a person with significant control on 2024-02-28
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Resolutions
dot icon06/04/2024
Consolidation of shares on 2024-03-28
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Solvency Statement dated 28/03/24
dot icon02/04/2024
Statement by Directors
dot icon02/04/2024
Statement of capital on 2024-04-02
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-28
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 England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon09/10/2023
Certificate of change of name
dot icon27/06/2023
Registration of charge 090221980007, created on 2023-06-23
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/03/2023
Satisfaction of charge 090221980006 in full
dot icon06/10/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Satisfaction of charge 090221980004 in full
dot icon26/09/2022
Satisfaction of charge 090221980003 in full
dot icon26/09/2022
Satisfaction of charge 090221980005 in full
dot icon23/09/2022
Registration of charge 090221980006, created on 2022-09-22
dot icon30/06/2022
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon29/06/2022
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon30/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/10/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/01/2020
Registration of charge 090221980005, created on 2019-12-20
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 icon14/05/2019
Termination of appointment of Robert Legge as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Andrew Sugars as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Dennis Christopher Zietsman as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Kenton James Fine as a director on 2019-05-03
dot icon14/05/2019
Appointment of Mr Thomas Edward Evans as a director on 2019-05-03
dot icon14/05/2019
Appointment of Mr Sean Paul Fisher as a director on 2019-05-03
dot icon14/05/2019
Appointment of Mrs Laura Clare Ryan as a director on 2019-05-03
dot icon14/05/2019
Change of details for Servest Limited as a person with significant control on 2018-12-24
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon24/12/2018
Resolutions
dot icon19/12/2018
Satisfaction of charge 090221980002 in full
dot icon18/10/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-10-18
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-09-28
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
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 icon21/06/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon22/05/2018
Registration of charge 090221980004, 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 icon17/05/2018
Change of details for Servest Limited as a person with significant control on 2018-05-09
dot icon16/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon15/05/2018
Appointment of Franck Aimé 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 icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon25/04/2018
Purchase of own shares.
dot icon03/04/2018
Cancellation of shares. Statement of capital on 2018-02-23
dot icon16/01/2018
Termination of appointment of Johan Andrew Venter as a director on 2018-01-08
dot icon01/12/2017
Purchase of own shares.
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon20/11/2017
Cancellation of shares. Statement of capital on 2017-09-28
dot icon15/05/2017
Registration of charge 090221980003, created on 2017-05-10
dot icon12/05/2017
Registration of charge 090221980002, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 090221980001 in full
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/04/2017
Resolutions
dot icon09/03/2017
Full accounts made up to 2016-09-30
dot icon17/11/2016
Resolutions
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-09-28
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-09-28
dot icon09/11/2016
Purchase of own shares.
dot icon09/11/2016
Purchase of own shares.
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon30/09/2015
Cancellation of shares. Statement of capital on 2015-08-21
dot icon30/09/2015
Purchase of own shares.
dot icon18/09/2015
Registered office address changed from Servest House Heath Farm Business Centre Tut Hill 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 icon07/09/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon31/10/2014
Director's details changed for Miss Claire Jayne Howden on 2014-09-30
dot icon07/10/2014
Appointment of Claire Jayne Howden as a director on 2014-09-10
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon30/09/2014
Appointment of Dennis Christopher Zietsman as a director on 2014-09-10
dot icon30/09/2014
Appointment of Kenton James Fine as a director on 2014-09-10
dot icon24/09/2014
Appointment of Johan Andrew Venter as a director on 2014-09-10
dot icon24/09/2014
Appointment of Andrew Sugars as a director on 2014-09-10
dot icon24/09/2014
Appointment of Mr Phillip Morris as a director on 2014-09-10
dot icon24/09/2014
Appointment of Daniel Dickson as a secretary on 2014-09-10
dot icon24/09/2014
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon24/09/2014
Particulars of variation of rights attached to shares
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Resolutions
dot icon15/09/2014
Registration of charge 090221980001, created on 2014-09-10
dot icon01/05/2014
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
01/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, Robert
Director
01/05/2014 - 03/05/2019
14
Green, Claire-Jayne
Director
10/09/2014 - 28/09/2018
48
Zietsman, Dennis Christopher
Director
10/09/2014 - 03/05/2019
10
Fine, Kenton James
Director
10/09/2014 - 03/05/2019
32
Morris, Phillip James
Director
10/09/2014 - 03/09/2018
41

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCS GROUP UK&I LIMITED

OCS GROUP UK&I LIMITED is an(a) Active company incorporated on 01/05/2014 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. 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 GROUP UK&I LIMITED?

toggle

OCS GROUP UK&I LIMITED is currently Active. It was registered on 01/05/2014 .

Where is OCS GROUP UK&I LIMITED located?

toggle

OCS GROUP UK&I LIMITED is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does OCS GROUP UK&I LIMITED do?

toggle

OCS GROUP UK&I LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for OCS GROUP UK&I LIMITED?

toggle

The latest filing was on 08/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.