OCS UK&I HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OCS UK&I HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11278510

Incorporation date

27/03/2018

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 27/03/2018)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon28/11/2025
Resolutions
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement by Directors
dot icon25/11/2025
Statement of capital on 2025-11-25
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 icon12/08/2025
Replacement filing of SH01 - 29/03/24 Statement of Capital gbp 436890259
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with updates
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
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/10/2024
Change of share class name or designation
dot icon11/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Resolutions
dot icon03/10/2024
Cessation of Ocs Group Investments Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Notification of Ocs Group International Limited as a person with significant control on 2024-10-01
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Solvency Statement dated 28/03/24
dot icon09/08/2024
Statement by Directors
dot icon20/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-29
dot icon26/04/2024
Resolutions
dot icon17/04/2024
Solvency Statement dated 28/03/24
dot icon17/04/2024
Statement by Directors
dot icon17/04/2024
Statement of capital on 2024-04-17
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon06/04/2024
Resolutions
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 2024-03-29
dot icon28/02/2024
Certificate of change of name
dot icon13/01/2024
Change of details for Cd&R Madison Uk Bidco Ltd as a person with significant control on 2023-06-23
dot icon22/12/2023
Registered office address changed from Vicon House 2 Western Way Bury St. Edmunds IP33 3SP England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon21/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Romain Dutartre as a director on 2023-06-13
dot icon23/06/2023
Termination of appointment of Bruno Marc Deschamps as a director on 2023-06-13
dot icon23/06/2023
Termination of appointment of Christian Pierre Rochat as a director on 2023-06-13
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon09/03/2023
Cessation of Franck Julien as a person with significant control on 2023-02-28
dot icon09/03/2023
Appointment of Mr Romain Dutartre as a director on 2023-02-28
dot icon09/03/2023
Appointment of Mr Bruno Marc Deschamps as a director on 2023-02-28
dot icon09/03/2023
Notification of Cd&R Madison Uk Bidco Ltd as a person with significant control on 2023-02-28
dot icon09/03/2023
Appointment of Mr Christian Pierre Rochat as a director on 2023-02-28
dot icon03/03/2023
Satisfaction of charge 112785100002 in full
dot icon20/10/2022
Registered office address changed from Warehouse W 3 Western Gateway London E16 1BD United Kingdom to Vicon House 2 Western Way Bury St. Edmunds IP33 3SP on 2022-10-20
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Satisfaction of charge 112785100001 in full
dot icon23/09/2022
Registration of charge 112785100002, created on 2022-09-22
dot icon30/06/2022
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon29/06/2022
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon10/11/2021
Termination of appointment of Robert Andrew Legge as a director on 2021-11-05
dot icon10/11/2021
Termination of appointment of Bruno Luc Georges Bayet as a director on 2021-11-05
dot icon10/11/2021
Appointment of Mr Thomas Edward Evans as a director on 2021-11-05
dot icon10/11/2021
Appointment of Mr Daniel Grant Dickson as a director on 2021-11-05
dot icon10/11/2021
Appointment of Mrs Laura Clare Ryan as a director on 2021-11-05
dot icon22/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon25/09/2020
Appointment of Mrs Laura Clare Ryan as a secretary on 2020-09-22
dot icon12/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/04/2020
Termination of appointment of Kenton James Fine as a director on 2020-04-21
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon13/01/2020
Resolutions
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon09/01/2020
Appointment of Mr Bruno Luc Georges Bayet as a director on 2019-12-27
dot icon02/01/2020
Registration of charge 112785100001, created on 2019-12-20
dot icon12/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/10/2019
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2019-10-11
dot icon07/06/2019
Termination of appointment of Stephane Vermersch as a director on 2019-05-24
dot icon07/06/2019
Termination of appointment of Franck Aimé as a director on 2019-05-22
dot icon15/05/2019
Appointment of Mr Kenton James Fine as a director on 2019-05-03
dot icon14/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon28/02/2019
Resolutions
dot icon04/12/2018
Memorandum and Articles of Association
dot icon04/12/2018
Resolutions
dot icon13/09/2018
Appointment of Mr Robert Andrew Legge as a director on 2018-09-07
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon09/05/2018
Appointment of Mr Franck Aimé as a director on 2018-05-07
dot icon18/04/2018
Notification of Franck Julien as a person with significant control on 2018-03-27
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon10/04/2018
Appointment of Mr Matthieu De Baynast De Septfontaines as a director on 2018-04-04
dot icon27/03/2018
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
26/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Laura Clare
Secretary
22/09/2020 - Present
-
Evans, Thomas Edward
Director
05/11/2021 - Present
69
Dickson, Daniel Grant
Director
05/11/2021 - Present
30
Legge, Robert Andrew
Director
07/09/2018 - 05/11/2021
30
Bayet, Bruno Luc Georges
Director
27/12/2019 - 05/11/2021
-

Persons with Significant Control

5
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 HOLDINGS LIMITED

OCS UK&I HOLDINGS LIMITED is an(a) Active company incorporated on 27/03/2018 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 HOLDINGS LIMITED?

toggle

OCS UK&I HOLDINGS LIMITED is currently Active. It was registered on 27/03/2018 .

Where is OCS UK&I HOLDINGS LIMITED located?

toggle

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

What does OCS UK&I HOLDINGS LIMITED do?

toggle

OCS UK&I HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.