Advanced company searchLink opens in new window

OCS SECURITY LIMITED

Company number 04376463

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)
12 Dec 2018 MR01 Registration of charge 043764630014, created on 6 December 2018
28 Nov 2018 TM01 Termination of appointment of Andrew Sugars as a director on 26 November 2018
28 Nov 2018 AP01 Appointment of Mr Sean Fisher as a director on 26 November 2018
28 Nov 2018 AP01 Appointment of Mr Thomas Edward Evans as a director on 26 November 2018
13 Nov 2018 MR04 Satisfaction of charge 043764630012 in full
06 Nov 2018 TM01 Termination of appointment of Claire-Jayne Green as a director on 24 October 2018
04 Sep 2018 TM01 Termination of appointment of Phillip Morris as a director on 3 September 2018
05 Jul 2018 TM01 Termination of appointment of Stéphane Vermersch as a director on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Franck Aimé as a director on 5 July 2018
04 Jul 2018 AA Full accounts made up to 30 September 2017
23 May 2018 MR01 Registration of charge 043764630013, created on 15 May 2018
21 May 2018 AP03 Appointment of Mrs Laura Clare Ryan as a secretary on 14 May 2018
21 May 2018 TM02 Termination of appointment of Daniel Dickson as a secretary on 14 May 2018
16 May 2018 CH01 Director's details changed for Matthieu De Baynast De Septfontaine on 9 May 2018
15 May 2018 AP01 Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018
15 May 2018 AP01 Appointment of Franck Aimé as a director on 9 May 2018
15 May 2018 AP01 Appointment of Stéphane Vermersch as a director on 9 May 2018
15 May 2018 AP01 Appointment of Matthieu De Baynast De Septfontaine as a director on 9 May 2018
15 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
15 May 2018 TM01 Termination of appointment of Robert Legge as a director on 9 May 2018
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 May 2017 MR01 Registration of charge 043764630012, created on 10 May 2017
15 May 2017 MR01 Registration of charge 043764630011, created on 10 May 2017
11 May 2017 MR04 Satisfaction of charge 043764630009 in full