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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/24.
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