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)
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,014.5
23 Nov 2015 SH06 Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 2,011.50
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 12/08/2015 and has a date of cancellation of 06/04/2015
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 2,115.00
  • ANNOTATION Clarification a Second filed SH06 is registered on 23/11/2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2015 SH03 Purchase of own shares.
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2,014.5
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
  • GBP 2,013