- Company Overview for OCS GROUP UK LIMITED (03056469)
- Filing history for OCS GROUP UK LIMITED (03056469)
- People for OCS GROUP UK LIMITED (03056469)
- Charges for OCS GROUP UK LIMITED (03056469)
- More for OCS GROUP UK LIMITED (03056469)
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) |
---|---|---|---|
23 Dec 2023 | MR01 | Registration of charge 030564690006, created on 19 December 2023 | |
23 Dec 2023 | MR01 | Registration of charge 030564690007, created on 19 December 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | TM01 | Termination of appointment of Robert John Taylor as a director on 10 August 2023 | |
21 Aug 2023 | AP03 | Appointment of Ms Laura Clare Ryan as a secretary on 10 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Ms Laura Clare Ryan as a director on 10 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mr Daniel Dickson on 10 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Thomas Edward Evans as a director on 10 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Daniel Dickson as a director on 10 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Simon James Harris as a director on 10 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Ian Thomas Goodliffe as a director on 10 August 2023 | |
21 Aug 2023 | TM02 | Termination of appointment of Scott Peter Thorn-Davis as a secretary on 10 August 2023 | |
27 Jun 2023 | MR01 | Registration of charge 030564690005, created on 23 June 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Sep 2021 | PSC05 | Change of details for Ocs Group Limited as a person with significant control on 2 July 2021 | |
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 | |
08 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
05 Nov 2020 | AP03 | Appointment of Mr Scott Peter Thorn-Davis as a secretary on 3 November 2020 | |
05 Nov 2020 | TM02 | Termination of appointment of Jacqueline Ann Lewis as a secretary on 3 November 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Simon James Harris as a director on 1 October 2020 |