OCS PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

OCS PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010488

Incorporation date

08/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon02/01/2024
Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
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 icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Certificate of change of name
dot icon03/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon11/11/2022
Registration of charge 040104880013, created on 2022-11-09
dot icon05/10/2022
Termination of appointment of Graham Shane Peel as a director on 2022-09-22
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Satisfaction of charge 040104880011 in full
dot icon26/09/2022
Satisfaction of charge 040104880009 in full
dot icon26/09/2022
Satisfaction of charge 040104880012 in full
dot icon08/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon01/07/2022
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 icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/01/2020
Registration of charge 040104880012, created on 2019-12-20
dot icon12/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon06/09/2019
Change of details for Servest Group Limited as a person with significant control on 2019-02-28
dot icon15/02/2019
Resolutions
dot icon11/02/2019
Appointment of Mr Graham Shane Peel as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of David Jason Rout as a director on 2019-02-08
dot icon19/12/2018
Satisfaction of charge 040104880010 in full
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 icon25/09/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-09-17
dot icon25/09/2018
Appointment of Mr David Jason Rout as a director on 2018-09-17
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
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
Accounts for a small company made up to 2017-09-30
dot icon24/05/2018
Registration of charge 040104880011, 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 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 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 icon15/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon15/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon04/12/2017
Termination of appointment of Peter Michael Wordingham as a director on 2017-10-13
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon16/05/2017
Registration of charge 040104880010, created on 2017-05-10
dot icon15/05/2017
Registration of charge 040104880009, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 040104880008 in full
dot icon11/05/2017
Satisfaction of charge 040104880007 in full
dot icon11/05/2017
Satisfaction of charge 040104880006 in full
dot icon13/03/2017
Accounts for a small company made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Registration of charge 040104880008, created on 2016-02-22
dot icon22/02/2016
Registration of charge 040104880007, created on 2016-02-22
dot icon21/09/2015
Certificate of change of name
dot icon18/09/2015
Registered office address changed from Servest House Heath Farm Business Centre 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 icon26/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/05/2015
Registration of charge 040104880006, created on 2015-05-19
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Previous accounting period shortened from 2015-05-31 to 2014-09-30
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Termination of appointment of Genevieve Marie Wordingham as a director on 2015-02-09
dot icon18/03/2015
Appointment of Daniel Dickson as a secretary on 2015-02-09
dot icon18/03/2015
Appointment of Phillip Morris as a director on 2015-02-09
dot icon18/03/2015
Appointment of Robert Legge as a director on 2015-02-09
dot icon18/03/2015
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Servest House Heath Farm Business Centre Bury St Edmunds Suffolk IP28 6LG on 2015-03-18
dot icon18/03/2015
Termination of appointment of Genevieve Marie Wordingham as a secretary on 2015-02-09
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon26/02/2015
Resolutions
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon13/02/2015
Satisfaction of charge 3 in full
dot icon13/02/2015
Satisfaction of charge 5 in full
dot icon13/02/2015
Satisfaction of charge 4 in full
dot icon10/09/2014
Director's details changed for Mrs Genevieve Marie Wordingham on 2014-07-30
dot icon10/09/2014
Secretary's details changed for Mrs Genevieve Marie Wordingham on 2014-07-30
dot icon10/09/2014
Director's details changed for Mr Peter Wordingham on 2014-07-30
dot icon15/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/01/2013
Registered office address changed from Hsa and Co Chartered Accountants South Lodge House 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH on 2013-01-03
dot icon03/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Graham Stanier as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2010
Termination of appointment of Stanley Cooper as a director
dot icon10/07/2009
Return made up to 08/06/09; full list of members
dot icon14/04/2009
Director appointed graham charles stanier
dot icon02/04/2009
Director appointed stanley richard cooper
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/10/2008
Return made up to 08/06/08; full list of members
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Return made up to 08/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/09/2006
Return made up to 08/06/06; full list of members
dot icon03/08/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/08/2005
Return made up to 08/06/05; full list of members
dot icon01/04/2005
Particulars of mortgage/charge
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/06/2003
Return made up to 08/06/03; full list of members
dot icon08/02/2003
Delivery ext'd 3 mth 31/05/02
dot icon01/07/2002
Return made up to 08/06/02; full list of members
dot icon30/05/2002
Particulars of mortgage/charge
dot icon16/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 08/06/01; full list of members
dot icon11/04/2001
Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon24/10/2000
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon18/09/2000
Registered office changed on 18/09/00 from: suite 134 2 lansdowne row london W1X 8HL
dot icon18/09/2000
New director appointed
dot icon21/06/2000
New secretary appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon08/06/2000
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
23/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Claire-Jayne
Director
09/05/2018 - 28/09/2018
48
LEGAL SECRETARIES LIMITED
Nominee Secretary
08/06/2000 - 08/06/2000
226
Wordingham, Peter Michael
Director
08/06/2000 - 13/10/2017
24
Legge, Robert Andrew
Director
09/02/2015 - 09/05/2018
30
Wordingham, Genevieve Marie
Director
20/06/2006 - 09/02/2015
11

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 PEST CONTROL LIMITED

OCS PEST CONTROL LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. 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 PEST CONTROL LIMITED?

toggle

OCS PEST CONTROL LIMITED is currently Active. It was registered on 08/06/2000 .

Where is OCS PEST CONTROL LIMITED located?

toggle

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

What does OCS PEST CONTROL LIMITED do?

toggle

OCS PEST CONTROL LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

What is the latest filing for OCS PEST CONTROL LIMITED?

toggle

The latest filing was on 19/08/2025: Voluntary strike-off action has been suspended.