- Company Overview for OCS MANAGED SERVICES LIMITED (05261471)
- Filing history for OCS MANAGED SERVICES LIMITED (05261471)
- People for OCS MANAGED SERVICES LIMITED (05261471)
- Charges for OCS MANAGED SERVICES LIMITED (05261471)
- Registers for OCS MANAGED SERVICES LIMITED (05261471)
- More for OCS MANAGED SERVICES LIMITED (05261471)
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) |
---|---|---|---|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AUD | Auditor's resignation | |
11 Nov 2016 | AUD | Auditor's resignation | |
04 Nov 2016 | CH01 | Director's details changed for John Hammill on 24 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
03 Nov 2016 | AP01 | Appointment of John Hammill as a director on 24 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Stacey Rose as a secretary on 24 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Suite 3 Stablethorpe Thorpe Constantine Tamworth Staffordshire B79 0LH to Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Allan Thomas Causey as a director on 24 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Sean Peter Hagan as a director on 24 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Michael James Scott as a director on 24 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Stacey Rose as a director on 24 October 2016 | |
02 Nov 2016 | AP03 | Appointment of Daniel Grant Dickson as a secretary on 24 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Robert Legge as a director on 24 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Phillip Morris as a director on 24 October 2016 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2015
|
|
12 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2015
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | SH03 | Purchase of own shares. | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
30 Jul 2015 | AR01 | Annual return made up to 16 October 2014 with full list of shareholders | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|