- Company Overview for OCS GROUP INTERNATIONAL LIMITED (02946849)
- Filing history for OCS GROUP INTERNATIONAL LIMITED (02946849)
- People for OCS GROUP INTERNATIONAL LIMITED (02946849)
- Charges for OCS GROUP INTERNATIONAL LIMITED (02946849)
- More for OCS GROUP INTERNATIONAL LIMITED (02946849)
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) |
---|---|---|---|
14 Sep 2023 | AP01 | Appointment of Mr Gary Alfred Mcgaghey as a director on 14 September 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 17 August 2023 | |
15 Aug 2023 | MR01 | Registration of charge 029468490004, created on 11 August 2023 | |
15 Aug 2023 | MR01 | Registration of charge 029468490005, created on 11 August 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
17 Jul 2023 | PSC05 | Change of details for Cd&R Madison Uk Bidco Ltd as a person with significant control on 13 June 2023 | |
27 Jun 2023 | MR01 | Registration of charge 029468490002, created on 23 June 2023 | |
27 Jun 2023 | MR01 | Registration of charge 029468490003, created on 23 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Bruno Marc Deschamps as a director on 13 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Christian Pierre Rochat as a director on 13 June 2023 | |
13 Dec 2022 | AP01 |
Appointment of Mr Robert John Taylor as a director on 30 November 2022
|
|
13 Dec 2022 | AP01 | Appointment of Mr Scott Peter Thorn-Davis as a director on 30 November 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of John Hunter as a director on 30 November 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of James Darnton as a director on 30 November 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Bruno Marc Deschamps as a director on 30 November 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Christian Pierre Rochat as a director on 30 November 2022 | |
01 Dec 2022 | PSC02 | Notification of Cd&R Madison Uk Bidco Ltd as a person with significant control on 30 November 2022 | |
01 Dec 2022 | PSC07 | Cessation of Ocs Group Limited as a person with significant control on 30 November 2022 | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
07 Oct 2021 | AP03 | Appointment of Mr Scott Peter Thorn-Davis as a secretary on 1 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Malcolm Clark as a director on 1 October 2021 | |
07 Oct 2021 | TM02 | Termination of appointment of Malcolm Clark as a secretary on 1 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 |