OCS INTEGRATED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OCS INTEGRATED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142990

Incorporation date

02/03/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon22/05/2025
Satisfaction of charge SC1429900016 in full
dot icon02/05/2025
Secretary's details changed for Mrs Laura Clare Ryan on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Thomas Edward Evans on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Bruce James Mcdonnell on 2025-05-02
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon22/11/2024
Change of share class name or designation
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Solvency Statement dated 20/11/24
dot icon22/11/2024
Statement by Directors
dot icon22/11/2024
Statement of capital on 2024-11-22
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon02/01/2024
Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
dot icon27/11/2023
Certificate of change of name
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Appointment of Mr Bruce James Mcdonnell as a director on 2023-10-09
dot icon09/08/2023
Termination of appointment of Stephen John Wallbanks as a director on 2023-07-31
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon06/03/2023
Satisfaction of charge SC1429900015 in full
dot icon31/01/2023
Termination of appointment of Graham Shane Peel as a director on 2023-01-31
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/08/2022
Alterations to floating charge SC1429900015
dot icon26/07/2022
Registration of charge SC1429900016, created on 2022-07-25
dot icon21/07/2022
Registration of charge SC1429900015, created on 2022-07-20
dot icon28/06/2022
Satisfaction of charge SC1429900010 in full
dot icon28/06/2022
Satisfaction of charge SC1429900011 in full
dot icon28/06/2022
Satisfaction of charge SC1429900012 in full
dot icon28/06/2022
Satisfaction of charge SC1429900013 in full
dot icon28/06/2022
Satisfaction of charge SC1429900014 in full
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/01/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/11/2021
Appointment of Mr Stephen John Wallbanks as a director on 2021-11-16
dot icon19/11/2021
Termination of appointment of Sean Paul Fisher as a director on 2021-11-16
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Termination of appointment of Ben Pearson as a director on 2021-04-05
dot icon09/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon10/03/2020
Notification of Atalian Servest Limited as a person with significant control on 2019-12-30
dot icon10/03/2020
Cessation of Aktrion Group as a person with significant control on 2019-12-30
dot icon03/01/2020
Registration of charge SC1429900014, created on 2019-12-20
dot icon30/12/2019
Registration of charge SC1429900013, created on 2019-12-20
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/04/2019
Appointment of Mr Sean Paul Fisher as a director on 2019-04-25
dot icon09/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon18/02/2019
Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to 42 Dryden Road Bilston Ind Estate Loanhead Midlothian EH20 9LZ on 2019-02-18
dot icon15/02/2019
Resolutions
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon04/02/2019
Appointment of Mrs Laura Clare Ryan as a secretary on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Christopher John Baumann as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a secretary on 2019-01-31
dot icon21/12/2018
Current accounting period extended from 2018-12-30 to 2018-12-31
dot icon20/12/2018
Satisfaction of charge 8 in full
dot icon20/12/2018
Satisfaction of charge SC1429900009 in full
dot icon15/10/2018
Appointment of Mr Graham Shane Peel as a director on 2018-09-28
dot icon15/10/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-28
dot icon15/10/2018
Termination of appointment of Daniel Grant Dickson 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 icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
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 icon30/05/2018
Cessation of Ben Pearson as a person with significant control on 2018-02-06
dot icon30/05/2018
Cessation of Anthony Nicholas as a person with significant control on 2018-02-06
dot icon30/05/2018
Cessation of Chris Baumann as a person with significant control on 2018-02-06
dot icon25/05/2018
Registration of charge SC1429900012, created on 2018-05-15
dot icon22/05/2018
Registration of charge SC1429900011, created on 2018-05-15
dot icon21/05/2018
Registration of charge SC1429900010, created on 2018-05-15
dot icon14/05/2018
Current accounting period shortened from 2019-04-30 to 2018-12-30
dot icon14/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon14/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon14/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon14/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon14/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon12/02/2018
Registration of charge SC1429900009, created on 2018-02-06
dot icon07/02/2018
Appointment of Mr Phillip Morris as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Robert Legge as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-02-06
dot icon07/02/2018
Satisfaction of charge 6 in full
dot icon07/02/2018
Satisfaction of charge 3 in full
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon05/01/2018
Satisfaction of charge 7 in full
dot icon05/01/2018
Satisfaction of charge 5 in full
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-04-30
dot icon01/05/2015
Full accounts made up to 2014-04-30
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon09/02/2012
Full accounts made up to 2011-04-30
dot icon08/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon22/11/2011
Duplicate mortgage certificatecharge no:8
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/09/2011
Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2011-09-12
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon25/03/2010
Director's details changed for Anthony Nicholas on 2010-03-03
dot icon25/03/2010
Director's details changed for Ben Pearson on 2010-03-03
dot icon25/03/2010
Director's details changed for Christopher John Baumann on 2010-03-03
dot icon25/03/2010
Secretary's details changed for Anthony Nicholas on 2010-03-03
dot icon25/03/2010
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon22/03/2010
Full accounts made up to 2009-10-31
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/11/2009
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon30/03/2009
Return made up to 02/03/09; full list of members
dot icon02/09/2008
Full accounts made up to 2008-04-30
dot icon07/03/2008
Return made up to 02/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon15/03/2007
Return made up to 02/03/07; full list of members
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon10/08/2006
Director resigned
dot icon27/03/2006
Return made up to 02/03/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 02/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-04-30
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon29/12/2004
Declaration of assistance for shares acquisition
dot icon20/12/2004
Partic of mort/charge *
dot icon20/12/2004
Partic of mort/charge *
dot icon20/12/2004
Partic of mort/charge *
dot icon20/12/2004
Partic of mort/charge *
dot icon08/03/2004
Return made up to 02/03/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-04-30
dot icon13/05/2003
Director resigned
dot icon12/03/2003
Return made up to 02/03/03; full list of members
dot icon10/03/2003
Director resigned
dot icon07/03/2003
Director's particulars changed
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon04/12/2002
Director resigned
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon07/10/2002
Auditor's resignation
dot icon29/07/2002
Director resigned
dot icon05/06/2002
New director appointed
dot icon15/05/2002
Return made up to 02/03/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-04-30
dot icon05/04/2001
Return made up to 28/02/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Declaration of assistance for shares acquisition
dot icon26/06/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon12/06/2000
Dec mort/charge *
dot icon06/06/2000
Partic of mort/charge *
dot icon11/05/2000
Auditor's resignation
dot icon04/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
S-div 27/04/00
dot icon04/05/2000
£ nc 100/7750 27/04/00
dot icon02/03/2000
Return made up to 02/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 02/03/99; no change of members
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 02/03/98; full list of members
dot icon05/09/1997
New director appointed
dot icon02/07/1997
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Return made up to 02/03/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 02/03/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon11/08/1995
Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1995
Return made up to 02/03/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
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 icon20/09/1994
Partic of mort/charge *
dot icon21/04/1994
Return made up to 02/03/94; full list of members
dot icon30/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1993
Director resigned;new director appointed
dot icon30/07/1993
Director resigned
dot icon02/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Graham Shane
Director
27/09/2018 - 30/01/2023
16
Evans, Thomas Edward
Director
28/09/2018 - Present
69
Mcdonnell, Bruce James
Director
09/10/2023 - Present
2
Ryan, Laura Clare
Secretary
31/01/2019 - Present
-
Wallbanks, Stephen John
Director
16/11/2021 - 31/07/2023
12

Persons with Significant Control

4
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 INTEGRATED SOLUTIONS LIMITED

OCS INTEGRATED SOLUTIONS LIMITED is an(a) Active company incorporated on 02/03/1993 with the registered office located at 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZ. 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 INTEGRATED SOLUTIONS LIMITED?

toggle

OCS INTEGRATED SOLUTIONS LIMITED is currently Active. It was registered on 02/03/1993 .

Where is OCS INTEGRATED SOLUTIONS LIMITED located?

toggle

OCS INTEGRATED SOLUTIONS LIMITED is registered at 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian EH20 9LZ.

What does OCS INTEGRATED SOLUTIONS LIMITED do?

toggle

OCS INTEGRATED SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for OCS INTEGRATED SOLUTIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.