Advanced company searchLink opens in new window

OCS MANAGED SERVICES LIMITED

Company number 05261471

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)
04 Jul 2018 AA Full accounts made up to 30 September 2017
22 May 2018 MR01 Registration of charge 052614710007, 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 Grant Dickson as a secretary on 14 May 2018
16 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
16 May 2018 CH01 Director's details changed for Stèphane Vermersch on 9 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 Stèphane 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 TM01 Termination of appointment of Robert Legge as a director on 9 May 2018
26 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
16 Mar 2018 AA Full accounts made up to 31 March 2017
10 Jan 2018 TM01 Termination of appointment of Louise Helen Wymer as a director on 30 November 2017
05 Jan 2018 TM01 Termination of appointment of Kevin Vincent Cannon as a director on 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
15 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
16 May 2017 MR01 Registration of charge 052614710006, created on 10 May 2017
15 May 2017 MR01 Registration of charge 052614710005, created on 10 May 2017
11 May 2017 MR04 Satisfaction of charge 052614710004 in full
25 Feb 2017 MR04 Satisfaction of charge 052614710003 in full
11 Dec 2016 MA Memorandum and Articles of Association
11 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2016 MR01 Registration of charge 052614710004, created on 17 November 2016