Advanced company searchLink opens in new window

OCS GROUP INTERNATIONAL LIMITED

Company number 02946849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 AP01 Appointment of Mr Robert Andrew Legge as a director on 5 September 2024
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 06/11/2024.
09 Sep 2024 AP01 Appointment of Mrs Valerie Ann Dale as a director on 5 September 2024
09 Sep 2024 AP01 Appointment of Mr Ketan Patel as a director on 5 September 2024
09 Sep 2024 AP01 Appointment of Mr Daniel John Peter Barber as a director on 5 September 2024
28 Aug 2024 RP04AP01 Second filing for the appointment of Mr Robert John Taylor as a director
12 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
18 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consent to the sanction 12/06/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2024 SH19 Statement of capital on 13 June 2024
  • GBP 900,002
13 Jun 2024 SH20 Statement by Directors
13 Jun 2024 CAP-SS Solvency Statement dated 12/06/24
13 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 12/06/2024
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 900,002
01 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 900,001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2024.
07 Feb 2024 CH01 Director's details changed for Mr Robert John Taylor on 18 October 2023
07 Feb 2024 CH01 Director's details changed for Mr Scott Peter Thorn-Davis on 18 October 2023
07 Feb 2024 PSC05 Change of details for Ocs Group Investments Limited as a person with significant control on 18 October 2023
07 Feb 2024 CH01 Director's details changed for Mr Robert John Taylor on 18 October 2023
03 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH19 Statement of capital on 31 January 2024
  • GBP 900,000
31 Jan 2024 SH20 Statement by Directors
31 Jan 2024 CAP-SS Solvency Statement dated 29/01/24
31 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 31/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 900,001
09 Oct 2023 AA Full accounts made up to 31 December 2022