OCS SECURITY LIMITED

Register to unlock more data on OkredoRegister

OCS SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376463

Incorporation date

19/02/2002

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 19/02/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
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 icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon09/12/2024
Satisfaction of charge 043764630018 in full
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/07/2024
Satisfaction of charge 043764630014 in full
dot icon31/07/2024
Satisfaction of charge 043764630016 in full
dot icon30/07/2024
Statement by Directors
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 29/07/24
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon27/06/2024
Termination of appointment of Sean Fisher as a director on 2024-06-27
dot icon23/02/2024
Confirmation statement made on 2024-02-19 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 icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/10/2023
Certificate of change of name
dot icon27/06/2023
Registration of charge 043764630018, created on 2023-06-23
dot icon06/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon03/10/2022
Audit exemption subsidiary 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
Audit exemption statement of guarantee by parent company for 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 icon26/09/2022
Satisfaction of charge 043764630013 in full
dot icon26/09/2022
Satisfaction of charge 043764630011 in full
dot icon26/09/2022
Satisfaction of charge 043764630015 in full
dot icon23/09/2022
Registration of charge 043764630017, created on 2022-09-22
dot icon22/09/2022
Registration of charge 043764630016, 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 icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon27/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2021
Confirmation statement made on 2021-02-19 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 2020-02-19 with updates
dot icon10/03/2020
Change of details for Servest Group Limited as a person with significant control on 2019-02-28
dot icon03/01/2020
Registration of charge 043764630015, 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 icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon15/02/2019
Resolutions
dot icon11/02/2019
Appointment of Mr Steven Scott Moore as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Jason Saul Etherington as a director on 2019-01-29
dot icon12/12/2018
Registration of charge 043764630014, created on 2018-12-06
dot icon28/11/2018
Termination of appointment of Andrew Sugars as a director on 2018-11-26
dot icon28/11/2018
Appointment of Mr Sean Fisher as a director on 2018-11-26
dot icon28/11/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-11-26
dot icon13/11/2018
Satisfaction of charge 043764630012 in full
dot icon06/11/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-10-24
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon05/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon05/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon05/07/2018
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 icon23/05/2018
Registration of charge 043764630013, 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 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 Stéphane 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
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 icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon16/05/2017
Registration of charge 043764630012, created on 2017-05-10
dot icon15/05/2017
Registration of charge 043764630011, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 043764630010 in full
dot icon11/05/2017
Satisfaction of charge 043764630007 in full
dot icon11/05/2017
Satisfaction of charge 043764630009 in full
dot icon11/05/2017
Satisfaction of charge 043764630008 in full
dot icon09/03/2017
Full accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon07/12/2016
Appointment of Mr Jason Saul Etherington as a director on 2016-10-28
dot icon07/12/2016
Termination of appointment of Michael Lamoureaux as a director on 2016-10-28
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/02/2016
Registration of charge 043764630010, created on 2016-02-22
dot icon15/02/2016
Full accounts made up to 2015-09-30
dot icon18/09/2015
Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints 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 icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Andrew Sugars as a director on 2014-12-24
dot icon30/12/2014
Full accounts made up to 2014-09-30
dot icon24/12/2014
Termination of appointment of Andrew Sugars as a director on 2014-12-24
dot icon14/11/2014
Registration of charge 043764630008, created on 2014-11-07
dot icon14/11/2014
Registration of charge 043764630009, created on 2014-11-07
dot icon16/07/2014
Resolutions
dot icon10/06/2014
Resolutions
dot icon29/05/2014
Satisfaction of charge 043764630006 in full
dot icon29/05/2014
Satisfaction of charge 5 in full
dot icon15/05/2014
Registration of charge 043764630007
dot icon26/04/2014
Satisfaction of charge 4 in full
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/02/2014
Appointment of Mr Daniel Dickson as a secretary
dot icon21/01/2014
Full accounts made up to 2013-09-30
dot icon10/10/2013
Termination of appointment of Graham Watson as a director
dot icon20/09/2013
Appointment of Mr Michael Lamoureaux as a director
dot icon27/08/2013
Auditor's resignation
dot icon02/07/2013
Registration of charge 043764630006
dot icon07/05/2013
Auditor's resignation
dot icon20/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/03/2013
Certificate of change of name
dot icon05/03/2013
Change of name notice
dot icon04/03/2013
Resolutions
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2012
Full accounts made up to 2012-09-30
dot icon17/10/2012
Full accounts made up to 2012-02-29
dot icon15/06/2012
Appointment of Andrew Sugars as a director
dot icon06/06/2012
Resolutions
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon16/05/2012
Registered office address changed from Unit 4 Grove Park Court Harrogate HG1 4DP on 2012-05-16
dot icon16/05/2012
Termination of appointment of Alexander Dawson as a director
dot icon16/05/2012
Termination of appointment of Victoria Watson as a secretary
dot icon16/05/2012
Appointment of Phillip Morris as a director
dot icon16/05/2012
Appointment of Robert Legge as a director
dot icon16/05/2012
Termination of appointment of Graham Clark as a director
dot icon16/05/2012
Termination of appointment of Ann Green as a director
dot icon16/05/2012
Auditor's resignation
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2012
Statement of company's objects
dot icon02/05/2012
Resolutions
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mrs Ann Margaret Green on 2012-02-18
dot icon08/07/2011
Full accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/04/2011
Director's details changed for Graham Watson on 2011-02-19
dot icon01/04/2011
Director's details changed for Alexander John Kirby Dawson on 2011-02-19
dot icon01/04/2011
Director's details changed for Ann Margaret Green on 2011-02-19
dot icon01/04/2011
Secretary's details changed for Victoria Joanne Watson on 2011-02-19
dot icon25/08/2010
Full accounts made up to 2010-02-28
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon30/04/2010
Purchase of own shares.
dot icon21/04/2010
Appointment of Mr Graham Andrew Clark as a director
dot icon29/05/2009
Full accounts made up to 2009-02-28
dot icon30/04/2009
Return made up to 22/02/09; full list of members
dot icon16/04/2009
Director's change of particulars / alexander dawson / 13/03/2009
dot icon16/04/2009
Director's change of particulars / graham watson / 13/03/2009
dot icon16/04/2009
Secretary's change of particulars / victoria watson / 13/03/2009
dot icon11/08/2008
Return made up to 19/02/08; no change of members
dot icon22/07/2008
Full accounts made up to 2008-02-29
dot icon01/05/2008
Registered office changed on 01/05/2008 from 7 north park road harrogate north yorkshire HG1 5PD
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Full accounts made up to 2007-02-28
dot icon02/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 19/02/07; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-02-28
dot icon23/06/2006
Return made up to 19/02/06; no change of members
dot icon23/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon28/03/2006
Ad 27/02/06--------- £ si 9995@1=9995 £ ic 10005/20000
dot icon05/09/2005
Accounts for a small company made up to 2005-02-28
dot icon15/07/2005
Return made up to 19/02/05; full list of members
dot icon23/04/2005
Particulars of mortgage/charge
dot icon14/02/2005
Ad 04/02/05--------- £ si 4500@1=4500 £ ic 5505/10005
dot icon14/02/2005
Ad 04/02/05--------- £ si 5405@1=5405 £ ic 100/5505
dot icon15/11/2004
Nc inc already adjusted 27/09/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon19/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/06/2004
Particulars of mortgage/charge
dot icon26/02/2004
Return made up to 19/02/04; full list of members
dot icon13/01/2004
Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/05/2003
Return made up to 19/02/03; full list of members
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned
dot icon07/03/2002
Registered office changed on 07/03/02 from: 46 killinghall moor harrogate HG3 2WE
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon19/02/2002
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
19/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Steven Scott
Director
11/02/2019 - Present
8
Evans, Thomas Edward
Director
26/11/2018 - Present
69
Fisher, Sean
Director
26/11/2018 - 27/06/2024
11
Ryan, Laura Clare
Secretary
14/05/2018 - Present
-

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 SECURITY LIMITED

OCS SECURITY LIMITED is an(a) Active company incorporated on 19/02/2002 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 SECURITY LIMITED?

toggle

OCS SECURITY LIMITED is currently Active. It was registered on 19/02/2002 .

Where is OCS SECURITY LIMITED located?

toggle

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

What does OCS SECURITY LIMITED do?

toggle

OCS SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for OCS SECURITY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.