OCS UK&I LIMITED

Register to unlock more data on OkredoRegister

OCS UK&I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355228

Incorporation date

29/08/2007

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 29/08/2007)
dot icon12/12/2025
Replacement filing of SH01 - 01/12/25 Statement of Capital gbp 0.02
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
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 icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon21/03/2025
Registration of charge 063552280030, created on 2025-03-20
dot icon09/12/2024
Satisfaction of charge 063552280029 in full
dot icon04/11/2024
Termination of appointment of Philip Henry Watts as a director on 2024-11-02
dot icon04/11/2024
Termination of appointment of Sean Fisher as a director on 2024-11-02
dot icon04/11/2024
Appointment of Mr Andrew Brian Sugars as a director on 2024-11-02
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/10/2024
Cessation of Ocs Group Uk&I 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
Confirmation statement made on 2024-08-29 with updates
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Resolutions
dot icon06/04/2024
Consolidation of shares on 2024-03-28
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 icon02/01/2024
Change of details for Atalian Servest Group 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 icon09/10/2023
Certificate of change of name
dot icon03/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon21/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/07/2023
Memorandum and Articles of Association
dot icon15/07/2023
Resolutions
dot icon27/06/2023
Registration of charge 063552280029, created on 2023-06-23
dot icon08/12/2022
Termination of appointment of Johan Andrew Venter as a director on 2022-11-30
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Satisfaction of charge 063552280022 in full
dot icon26/09/2022
Satisfaction of charge 063552280023 in full
dot icon26/09/2022
Satisfaction of charge 063552280026 in full
dot icon26/09/2022
Satisfaction of charge 063552280020 in full
dot icon26/09/2022
Satisfaction of charge 063552280025 in full
dot icon23/09/2022
Registration of charge 063552280028, created on 2022-09-22
dot icon22/09/2022
Registration of charge 063552280027, created on 2022-09-22
dot icon08/09/2022
Confirmation statement made on 2022-08-29 with no updates
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 icon12/05/2022
Termination of appointment of Matthew Philip Davis Chapman as a director on 2022-05-05
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon22/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Kelly Anne Howell as a director on 2021-07-01
dot icon09/07/2021
Part of the property or undertaking has been released from charge 063552280022
dot icon22/06/2021
Statement of capital on 2021-06-22
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Statement by Directors
dot icon22/06/2021
Solvency Statement dated 01/06/21
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon12/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/01/2020
Registration of charge 063552280026, created on 2020-01-15
dot icon03/01/2020
Registration of charge 063552280025, created on 2019-12-20
dot icon12/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon06/09/2019
Change of details for Servest Group Holdings Limited as a person with significant control on 2018-12-24
dot icon20/08/2019
Appointment of Mrs Kelly Anne Howell as a director on 2019-08-20
dot icon20/08/2019
Appointment of Mr Philip Henry Watts as a director on 2019-08-20
dot icon14/05/2019
Termination of appointment of Dennis Christopher Zietsman as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Andrew Sugars as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Kenton James Fine as a director on 2019-05-03
dot icon14/05/2019
Termination of appointment of Robert Legge as a director on 2019-05-03
dot icon14/05/2019
Appointment of Mr Matthew Philip Davis Chapman as a director on 2019-05-03
dot icon14/05/2019
Appointment of Mrs Laura Clare Ryan as a director on 2019-05-03
dot icon28/02/2019
Resolutions
dot icon12/12/2018
Registration of charge 063552280024, created on 2018-12-06
dot icon28/11/2018
Appointment of Mr Thomas Edward Evans 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 Johan Andrew Venter as a director on 2018-11-26
dot icon12/11/2018
Satisfaction of charge 063552280021 in full
dot icon12/11/2018
Satisfaction of charge 063552280019 in full
dot icon18/10/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-10-18
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-09-28
dot icon25/09/2018
Confirmation statement made on 2018-08-29 with no updates
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 Franck Aimé 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 icon22/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/06/2018
Resolutions
dot icon30/05/2018
Registration of charge 063552280023, 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 icon21/05/2018
Registration of charge 063552280022, created on 2018-05-15
dot icon15/05/2018
Appointment of Franck Aimé 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
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 icon16/01/2018
Termination of appointment of Philip Henry Watts as a director on 2018-01-08
dot icon16/01/2018
Termination of appointment of Johan Andrew Venter as a director on 2018-01-08
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon16/05/2017
Registration of charge 063552280021, created on 2017-05-10
dot icon15/05/2017
Registration of charge 063552280020, created on 2017-05-10
dot icon12/05/2017
Registration of charge 063552280019, created on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 063552280018 in full
dot icon11/05/2017
Satisfaction of charge 063552280017 in full
dot icon11/05/2017
Satisfaction of charge 063552280016 in full
dot icon11/05/2017
Satisfaction of charge 063552280015 in full
dot icon10/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon22/02/2016
Registration of charge 063552280018, created on 2016-02-22
dot icon15/02/2016
Group of companies' 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 icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Philip Henry Watts as a director on 2015-05-22
dot icon30/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon14/11/2014
Registration of charge 063552280016, created on 2014-11-07
dot icon14/11/2014
Registration of charge 063552280017, created on 2014-11-07
dot icon26/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Phillip Morris on 2013-10-01
dot icon24/09/2014
Resolutions
dot icon05/09/2014
Director's details changed for Miss Claire-Jayne Howden on 2014-08-16
dot icon29/07/2014
Termination of appointment of Paul Sambrook as a director on 2014-07-29
dot icon03/07/2014
Appointment of Mr Johan Andrew Venter as a director on 2014-07-03
dot icon29/06/2014
Termination of appointment of Paul Christopher Middleton as a director on 2014-06-12
dot icon09/06/2014
Resolutions
dot icon29/05/2014
Satisfaction of charge 063552280013 in full
dot icon29/05/2014
Satisfaction of charge 063552280014 in full
dot icon29/05/2014
Satisfaction of charge 11 in full
dot icon19/05/2014
Statement of capital on 2014-05-07
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Satisfaction of charge 12 in full
dot icon15/05/2014
Registration of charge 063552280015, created on 2014-05-09
dot icon13/05/2014
Satisfaction of charge 4 in full
dot icon13/05/2014
Satisfaction of charge 5 in full
dot icon26/04/2014
Satisfaction of charge 9 in full
dot icon26/04/2014
Satisfaction of charge 8 in full
dot icon26/04/2014
Satisfaction of charge 10 in full
dot icon26/04/2014
Satisfaction of charge 6 in full
dot icon26/04/2014
Satisfaction of charge 7 in full
dot icon11/03/2014
Appointment of Miss Claire-Jayne Howden as a director on 2014-03-10
dot icon18/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon21/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/11/2013
Appointment of Mr Daniel Grant Dickson as a secretary on 2013-11-19
dot icon19/11/2013
Termination of appointment of Maurice Belcher as a secretary on 2013-11-19
dot icon09/10/2013
Purchase of own shares.
dot icon01/10/2013
Resolutions
dot icon01/10/2013
Cancellation of shares. Statement of capital on 2013-10-01
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon27/08/2013
Auditor's resignation
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon16/07/2013
Registration of charge 063552280014, created on 2013-07-01
dot icon01/07/2013
Registration of charge 063552280013, created on 2013-06-19
dot icon07/05/2013
Auditor's resignation
dot icon30/04/2013
Cancellation of shares. Statement of capital on 2013-04-30
dot icon30/04/2013
Resolutions
dot icon29/04/2013
Termination of appointment of Stuart Lee Buswell as a director on 2013-04-29
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Cancellation of shares. Statement of capital on 2013-02-22
dot icon22/02/2013
Purchase of own shares.
dot icon21/02/2013
Cancellation of shares. Statement of capital on 2013-02-21
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Purchase of own shares.
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon13/12/2012
Resolutions
dot icon04/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Andrew Sugar on 2011-10-01
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon27/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon08/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon14/10/2011
Statement of capital on 2011-09-06
dot icon13/10/2011
Appointment of Mr Andrew Sugar as a director on 2011-10-01
dot icon09/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon23/08/2011
Resolutions
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon10/08/2011
Resolutions
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/05/2011
Cancellation of shares. Statement of capital on 2011-05-25
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Purchase of own shares.
dot icon10/03/2011
Termination of appointment of Iain Fraser-Jones as a director
dot icon04/03/2011
Appointment of Mr Paul Sambrook as a director
dot icon28/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Cancellation of shares. Statement of capital on 2010-10-25
dot icon25/10/2010
Termination of appointment of Sean Taylor as a director
dot icon25/10/2010
Purchase of own shares.
dot icon15/10/2010
Appointment of Mr Phillip Morris as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon12/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/11/2009
Director's details changed for Paul Christopher Middleton on 2009-11-17
dot icon23/11/2009
Director's details changed for Mr Robert Legge on 2009-11-17
dot icon23/11/2009
Director's details changed for Iain Fraser-Jones 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
Director's details changed for Mr Stuart Lee Buswell on 2009-11-17
dot icon23/11/2009
Secretary's details changed for Mr Maurice Belcher on 2009-11-17
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 icon13/11/2009
Registered office address changed from Pkf Uk Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2009-11-13
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon26/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon19/10/2009
Resolutions
dot icon03/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon11/11/2008
Memorandum and Articles of Association
dot icon30/10/2008
Certificate of change of name
dot icon28/10/2008
Return made up to 29/08/08; full list of members
dot icon17/10/2008
Gbp ic 1521005/1520985\16/09/08\gbp sr [email protected]=20\
dot icon26/09/2008
Director appointed stuart lee buswell
dot icon22/09/2008
Ad 16/09/08\gbp si [email protected]=26\gbp ic 1520979/1521005\
dot icon22/09/2008
Memorandum and Articles of Association
dot icon22/09/2008
Resolutions
dot icon28/01/2008
New director appointed
dot icon06/12/2007
Ad 31/10/07--------- £ si [email protected]=274 £ ic 1060753/1061027
dot icon06/12/2007
Statement of affairs
dot icon06/12/2007
Ad 31/10/07--------- £ si 459952@1=459952 £ ic 1061027/1520979
dot icon02/12/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon21/11/2007
Ad 31/10/07--------- £ si [email protected]=704 £ si 1060048@1=1060048 £ ic 1/1060753
dot icon21/11/2007
Nc inc already adjusted 31/10/07
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon20/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Registered office changed on 15/11/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP
dot icon15/11/2007
Div 31/10/07
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon20/09/2007
Memorandum and Articles of Association
dot icon13/09/2007
Certificate of change of name
dot icon29/08/2007
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
29/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Daniel Grant
Director
18/10/2018 - Present
30
Evans, Thomas Edward
Director
26/11/2018 - Present
69
Watts, Philip Henry
Director
20/08/2019 - 02/11/2024
5
Ryan, Laura Clare
Director
03/05/2019 - Present
35
Venter, Johan Andrew
Director
26/11/2018 - 30/11/2022
11

Persons with Significant Control

3
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 LIMITED

OCS UK&I LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. There are currently 5 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 LIMITED?

toggle

OCS UK&I LIMITED is currently Active. It was registered on 29/08/2007 .

Where is OCS UK&I LIMITED located?

toggle

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

What does OCS UK&I LIMITED do?

toggle

OCS UK&I LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 12/12/2025: Replacement filing of SH01 - 01/12/25 Statement of Capital gbp 0.02.