OCS HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

OCS HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14112166

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 icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
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 icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon21/02/2024
Director's details changed for Mr Robert Andrew Legge on 2023-06-13
dot icon07/02/2024
Secretary's details changed for Mr Scott Thorn-Davis on 2023-10-18
dot icon07/02/2024
Director's details changed for Mr Scott Peter Thorn-Davis on 2023-10-18
dot icon07/02/2024
Director's details changed for Mr Robert Andrew Legge on 2023-10-18
dot icon10/01/2024
Change of details for Ocs Holdco 1 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 icon04/07/2023
Change of details for Cd&R Madison Holdco 1 Ltd as a person with significant control on 2023-06-13
dot icon28/06/2023
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary 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
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 icon23/06/2023
Certificate of change of name
dot icon21/06/2023
Appointment of Mr Robert Andrew Legge 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 icon04/04/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon27/03/2023
Resolutions
dot icon23/03/2023
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 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 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
Toumpouris Leontios
Director
17/05/2022 - 13/06/2023
10
Thorn-Davis, Scott Peter
Director
13/06/2023 - Present
13
Dutartre, Romain
Director
17/05/2022 - 13/06/2023
24
Mcgaghey, Gary Alfred
Director
14/09/2023 - Present
22
Legge, Robert Andrew
Director
13/06/2023 - 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 HOLDCO 2 LIMITED

OCS HOLDCO 2 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 HOLDCO 2 LIMITED?

toggle

OCS HOLDCO 2 LIMITED is currently Active. It was registered on 17/05/2022 .

Where is OCS HOLDCO 2 LIMITED located?

toggle

OCS HOLDCO 2 LIMITED is registered at Second Floor, 81 Gracechurch Street, London EC3V 0AU.

What does OCS HOLDCO 2 LIMITED do?

toggle

OCS HOLDCO 2 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 HOLDCO 2 LIMITED?

toggle

The latest filing was on 09/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.