OCS MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

OCS MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261471

Incorporation date

15/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Solvency Statement dated 05/12/24
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon29/10/2024
Change of details for Atalian Servest Food Co Limited as a person with significant control on 2023-10-09
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
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 United Kingdom to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon13/12/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon09/10/2023
Certificate of change of name
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Registration of charge 052614710009, created on 2022-09-22
dot icon04/07/2022
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon01/07/2022
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon06/10/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon28/07/2020
Satisfaction of charge 052614710005 in full
dot icon28/07/2020
Satisfaction of charge 052614710007 in full
dot icon28/07/2020
Satisfaction of charge 052614710008 in full
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Termination of appointment of Daniel Grant Dickson as a director on 2020-06-23
dot icon03/01/2020
Registration of charge 052614710008, created on 2019-12-20
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon28/10/2019
Change of details for Servest Food Co Limited as a person with significant control on 2019-02-15
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 icon20/12/2018
Satisfaction of charge 052614710006 in full
dot icon20/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon15/10/2018
Appointment of Mr Sean Fisher 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 icon26/09/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-09-17
dot icon25/09/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-17
dot icon25/09/2018
Appointment of Mr Philip Henry Watts as a director on 2018-09-17
dot icon25/09/2018
Termination of appointment of John Hamill as a director on 2018-08-30
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon06/07/2018
Notification of Servest Food Co Limited as a person with significant control on 2016-10-24
dot icon06/07/2018
Cessation of Louise Wymer as a person with significant control on 2016-10-24
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 Franck Aimé 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 icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/05/2018
Registration of charge 052614710007, 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 Grant Dickson as a secretary on 2018-05-14
dot icon16/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/05/2018
Director's details changed for Stèphane Vermersch on 2018-05-09
dot icon16/05/2018
Director's details changed for Matthieu De Baynast De Septfontaine on 2018-05-09
dot icon15/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon15/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon15/05/2018
Appointment of Stèphane Vermersch as a director on 2018-05-09
dot icon15/05/2018
Appointment of Matthieu De Baynast De Septfontaine as a director on 2018-05-09
dot icon15/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon26/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon16/03/2018
Full accounts made up to 2017-03-31
dot icon10/01/2018
Termination of appointment of Louise Helen Wymer as a director on 2017-11-30
dot icon05/01/2018
Termination of appointment of Kevin Vincent Cannon as a director on 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon15/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon16/05/2017
Registration of charge 052614710006, created on 2017-05-10
dot icon15/05/2017
Registration of charge 052614710005, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 052614710004 in full
dot icon25/02/2017
Satisfaction of charge 052614710003 in full
dot icon11/12/2016
Memorandum and Articles of Association
dot icon11/12/2016
Resolutions
dot icon24/11/2016
Registration of charge 052614710004, created on 2016-11-17
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Auditor's resignation
dot icon11/11/2016
Auditor's resignation
dot icon04/11/2016
Director's details changed for John Hammill on 2016-10-24
dot icon03/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon03/11/2016
Appointment of John Hammill as a director on 2016-10-24
dot icon02/11/2016
Termination of appointment of Stacey Rose as a secretary on 2016-10-24
dot icon02/11/2016
Registered office address changed from Suite 3 Stablethorpe Thorpe Constantine Tamworth Staffordshire B79 0LH to Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 2016-11-02
dot icon02/11/2016
Termination of appointment of Allan Thomas Causey as a director on 2016-10-24
dot icon02/11/2016
Termination of appointment of Sean Peter Hagan as a director on 2016-10-24
dot icon02/11/2016
Termination of appointment of Michael James Scott as a director on 2016-10-24
dot icon02/11/2016
Termination of appointment of Stacey Rose as a director on 2016-10-24
dot icon02/11/2016
Appointment of Daniel Grant Dickson as a secretary on 2016-10-24
dot icon02/11/2016
Appointment of Robert Legge as a director on 2016-10-24
dot icon02/11/2016
Appointment of Mr Phillip Morris as a director on 2016-10-24
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/11/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon12/08/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon12/08/2015
Resolutions
dot icon12/08/2015
Purchase of own shares.
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon30/07/2015
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon18/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon14/01/2014
Termination of appointment of Simon Willis as a director
dot icon03/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 1 in full
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon03/05/2013
Registration of charge 052614710003
dot icon02/05/2013
Director's details changed for Stacey Rose on 2013-05-01
dot icon26/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Denise Marks as a director
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon04/10/2012
Director's details changed for Louise Helen Wymer on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Sean Peter Hagan on 2012-10-04
dot icon04/10/2012
Secretary's details changed for Stacey Rose on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Michael James Scott on 2012-10-04
dot icon04/10/2012
Director's details changed for Stacey Rose on 2012-10-04
dot icon04/10/2012
Director's details changed for Allan Thomas Causey on 2012-10-04
dot icon04/10/2012
Director's details changed for Denise Marks on 2012-10-04
dot icon04/10/2012
Director's details changed for Kevin Vincent Cannon on 2012-10-04
dot icon08/08/2012
Appointment of Simon Willis as a director
dot icon02/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/04/2012
Statement of capital on 2012-04-24
dot icon24/04/2012
Statement by directors
dot icon24/04/2012
Solvency statement dated 12/03/12
dot icon24/04/2012
Resolutions
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon15/03/2012
Termination of appointment of Phillip Smith as a director
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon27/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Mr Michael James Scott on 2009-10-15
dot icon12/11/2009
Director's details changed for Phillip Jonathan Smith on 2009-10-15
dot icon12/11/2009
Director's details changed for Louise Helen Wymer on 2009-10-15
dot icon12/11/2009
Director's details changed for Stacey Rose on 2009-10-15
dot icon12/11/2009
Director's details changed for Mr Sean Peter Hagan on 2009-10-15
dot icon12/11/2009
Director's details changed for Denise Marks on 2009-10-15
dot icon12/11/2009
Director's details changed for Allan Thomas Causey on 2009-10-15
dot icon12/11/2009
Director's details changed for Kevin Vincent Cannon on 2009-10-15
dot icon24/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/12/2008
Director appointed mr michael james scott
dot icon17/12/2008
Return made up to 15/10/08; full list of members
dot icon16/12/2008
Director appointed mr sean peter hagan
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/08/2008
Director appointed denise marks
dot icon14/03/2008
Registered office changed on 14/03/2008 from, academy house, rock farm, seckington, tamworth, staffordshire, B79 0LA
dot icon14/03/2008
Director appointed phillip jonathan smith
dot icon20/02/2008
Ad 06/02/08--------- £ si [email protected]=1000 £ ic 201000/202000
dot icon20/02/2008
Nc inc already adjusted 06/02/08
dot icon20/02/2008
Resolutions
dot icon19/11/2007
Nc inc already adjusted 31/10/07
dot icon19/11/2007
Resolutions
dot icon19/11/2007
S-div 12/11/07
dot icon14/11/2007
Return made up to 15/10/07; change of members
dot icon01/11/2007
Director's particulars changed
dot icon28/06/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Ad 31/10/06--------- £ si 200000@1=200000 £ ic 1000/201000
dot icon22/06/2007
Ad 31/05/07--------- £ si 250@1=250 £ ic 750/1000
dot icon22/06/2007
Nc inc already adjusted 31/10/06
dot icon22/06/2007
Resolutions
dot icon23/01/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 15/10/06; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Ad 02/03/06-02/03/06 £ si 650@1=650 £ ic 100/750
dot icon07/06/2006
New director appointed
dot icon01/02/2006
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 15/10/05; full list of members
dot icon04/10/2005
New director appointed
dot icon16/05/2005
Registered office changed on 16/05/05 from: lifford hall lifford lane, kings norton, birmingham, west midlands B30 3JN
dot icon22/02/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon09/11/2004
Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New secretary appointed
dot icon15/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Claire-Jayne
Director
09/05/2018 - 28/09/2018
48
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/10/2004 - 15/10/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/10/2004 - 15/10/2004
67500
GLENMORE NOMINEES LIMITED
Corporate Director
15/10/2004 - 15/02/2005
27
Scott, Michael James
Director
17/10/2008 - 24/10/2016
6

Persons with Significant Control

2
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 MANAGED SERVICES LIMITED

OCS MANAGED SERVICES LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. 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 MANAGED SERVICES LIMITED?

toggle

OCS MANAGED SERVICES LIMITED is currently Active. It was registered on 15/10/2004 .

Where is OCS MANAGED SERVICES LIMITED located?

toggle

OCS MANAGED SERVICES LIMITED is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does OCS MANAGED SERVICES LIMITED do?

toggle

OCS MANAGED SERVICES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for OCS MANAGED SERVICES LIMITED?

toggle

The latest filing was on 15/04/2025: Voluntary strike-off action has been suspended.