OCS UK&I GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OCS UK&I GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03786009

Incorporation date

10/06/1999

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 10/06/1999)
dot icon15/12/2025
Confirmation statement made on 2025-12-14 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 icon20/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon19/12/2024
Change of details for Atalian Servest Holdings Limited as a person with significant control on 2024-02-28
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 icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon06/04/2024
Resolutions
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Change of share class name or designation
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Solvency Statement dated 28/03/24
dot icon02/04/2024
Statement by Directors
dot icon02/04/2024
Statement of capital on 2024-04-02
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon28/02/2024
Certificate of change of name
dot icon13/01/2024
Change of details for Atalian Servest Holdings 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 to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/03/2023
Satisfaction of charge 037860090009 in full
dot icon02/01/2023
Confirmation statement made on 2022-12-14 with 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 037860090007 in full
dot icon26/09/2022
Satisfaction of charge 037860090006 in full
dot icon26/09/2022
Satisfaction of charge 037860090008 in full
dot icon23/09/2022
Registration of charge 037860090009, created on 2022-09-22
dot icon29/06/2022
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon06/05/2022
Appointment of Mr Thomas Edward Evans as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Andrew Sugars as a director on 2022-04-29
dot icon06/05/2022
Appointment of Mrs Laura Clare Ryan as a director on 2022-04-29
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon13/10/2021
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 icon31/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon26/11/2020
Termination of appointment of Robert Andrew Legge as a director on 2020-11-11
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/06/2020
Termination of appointment of Dennis Christopher Zietsman as a director on 2020-06-23
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon28/04/2020
Termination of appointment of Kenton James Fine as a director on 2020-04-21
dot icon03/01/2020
Registration of charge 037860090008, created on 2019-12-20
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon18/12/2019
Change of details for Atalian Global Services Uk 2 Limited as a person with significant control on 2019-02-28
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 icon14/05/2019
Appointment of Mr Andrew Sugars as a director on 2019-05-03
dot icon24/12/2018
Resolutions
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon11/12/2018
Satisfaction of charge 037860090004 in full
dot icon11/12/2018
Satisfaction of charge 037860090005 in full
dot icon04/12/2018
Memorandum and Articles of Association
dot icon04/12/2018
Resolutions
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 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 icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon05/07/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-07-03
dot icon22/06/2018
Group of companies' accounts made up to 2017-09-30
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 icon21/05/2018
Registration of charge 037860090006, created on 2018-05-15
dot icon21/05/2018
Registration of charge 037860090007, created on 2018-05-15
dot icon17/05/2018
Notification of Atalian Global Services Uk 2 Limited as a person with significant control on 2018-05-09
dot icon17/05/2018
Withdrawal of a person with significant control statement on 2018-05-17
dot icon15/05/2018
Appointment of Mr Robert Legge 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 icon14/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon14/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/10/2017
Resolutions
dot icon11/07/2017
Registration of charge 037860090005, created on 2017-07-06
dot icon05/07/2017
Registration of charge 037860090004, created on 2017-06-30
dot icon11/05/2017
Satisfaction of charge 037860090002 in full
dot icon11/05/2017
Satisfaction of charge 037860090003 in full
dot icon14/03/2017
Termination of appointment of Jacob Hinson as a director on 2017-02-14
dot icon10/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon27/10/2016
Registration of charge 037860090003, created on 2016-10-21
dot icon25/10/2016
Registration of charge 037860090002, created on 2016-10-18
dot icon07/10/2016
Satisfaction of charge 037860090001 in full
dot icon15/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
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 icon07/09/2015
Appointment of Jacob Hinson as a director on 2015-08-21
dot icon03/09/2015
Resolutions
dot icon27/04/2015
Resolutions
dot icon30/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Daniel Grant Dickson as a secretary on 2014-09-11
dot icon29/09/2014
Termination of appointment of Andrew Robert Maggs as a secretary on 2014-09-11
dot icon25/07/2014
Memorandum and Articles of Association
dot icon25/07/2014
Resolutions
dot icon15/05/2014
Registration of charge 037860090001
dot icon21/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Phillip Morris on 2013-10-01
dot icon11/12/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon27/08/2013
Auditor's resignation
dot icon07/05/2013
Auditor's resignation
dot icon28/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon25/10/2012
Statement of company's objects
dot icon25/10/2012
Resolutions
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon08/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon07/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/09/2010
Appointment of Mr Phillip Morris as a director
dot icon27/09/2010
Termination of appointment of Sean Taylor as a director
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/11/2009
Director's details changed for Dennis Christopher Zietsman on 2009-11-17
dot icon23/11/2009
Director's details changed for Mr Sean Michael Carr Taylor on 2009-11-17
dot icon23/11/2009
Director's details changed for Mr Kenton James Fine on 2009-11-17
dot icon23/11/2009
Secretary's details changed for Andrew Robert Maggs on 2009-11-17
dot icon13/11/2009
Registered office address changed from C/O Pkf (Uk) Llp the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 2009-11-13
dot icon14/08/2009
Memorandum and Articles of Association
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Ad 22/07/09\gbp si 173128@1=173128\gbp ic 4500000/4673128\
dot icon03/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon26/06/2009
Return made up to 10/06/09; full list of members
dot icon09/10/2008
Return made up to 10/06/08; full list of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from c/o pkf uk LLP the havens ransomes europark ipswich suffolk IP3 9SJ united kingdom
dot icon09/10/2008
Registered office changed on 09/10/2008 from 82C east hill lb group chartered accountants colchester essex CO1 2QW
dot icon16/06/2008
Auditor's resignation
dot icon12/12/2007
New director appointed
dot icon06/11/2007
Accounts for a small company made up to 2007-09-30
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 10/06/07; full list of members
dot icon13/06/2007
Location of debenture register
dot icon13/06/2007
Location of register of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: lake bushells chartered accountants 82C east hill colchester essex CO1 2QW
dot icon23/10/2006
Accounts for a small company made up to 2006-09-30
dot icon29/08/2006
Return made up to 10/06/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 10/06/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: hill house 1 little new street london EC4A 3TR
dot icon13/05/2005
£ ic 10900000/4500000 20/04/05 £ sr 6400000@1=6400000
dot icon22/03/2005
Declaration of shares redemption:auditor's report
dot icon22/03/2005
Resolutions
dot icon16/03/2005
Amended group of companies' accounts made up to 2004-09-30
dot icon24/12/2004
Group of companies' accounts made up to 2004-09-30
dot icon15/12/2004
Auditor's resignation
dot icon21/09/2004
Group of companies' accounts made up to 2003-10-05
dot icon06/08/2004
Return made up to 10/06/04; full list of members
dot icon03/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon29/12/2003
Group of companies' accounts made up to 2002-10-06
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon28/08/2003
Return made up to 10/06/03; full list of members
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon24/02/2003
Group of companies' accounts made up to 2002-02-28
dot icon13/01/2003
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon05/07/2002
Return made up to 10/06/02; full list of members
dot icon27/01/2002
Group of companies' accounts made up to 2001-02-28
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Delivery ext'd 3 mth 28/02/01
dot icon21/06/2001
Return made up to 10/06/01; full list of members
dot icon20/02/2001
Ad 13/07/99--------- £ si 8699998@1
dot icon20/02/2001
Ad 01/02/01--------- £ si 2200000@1=2200000 £ ic 870000/3070000
dot icon20/02/2001
Miscellaneous
dot icon20/02/2001
Nc inc already adjusted 01/02/01
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon14/12/2000
Full group accounts made up to 2000-02-27
dot icon18/07/2000
Return made up to 10/06/00; full list of members
dot icon28/07/1999
Ad 13/07/99--------- £ si 869998@1=869998 £ ic 2/870000
dot icon28/07/1999
Accounting reference date shortened from 30/06/00 to 28/02/00
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
£ nc 1000/8700000 05/07/99
dot icon09/07/1999
Certificate of change of name
dot icon10/06/1999
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
14/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/06/1999 - 05/07/1999
16827
Zietsman, Dennis Christopher
Director
05/07/1999 - 23/06/2020
10
Aucott, Matthew Russell
Director
10/06/1999 - 05/07/1999
143
Taylor, Sean Michael Carr
Director
31/10/2007 - 27/09/2010
32
Legge, Robert Andrew
Director
09/05/2018 - 11/11/2020
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 UK&I GROUP HOLDINGS LIMITED

OCS UK&I GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/1999 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 UK&I GROUP HOLDINGS LIMITED?

toggle

OCS UK&I GROUP HOLDINGS LIMITED is currently Active. It was registered on 10/06/1999 .

Where is OCS UK&I GROUP HOLDINGS LIMITED located?

toggle

OCS UK&I GROUP HOLDINGS LIMITED is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does OCS UK&I GROUP HOLDINGS LIMITED do?

toggle

OCS UK&I GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for OCS UK&I GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-14 with no updates.