Advanced company searchLink opens in new window

OCS GROUP UK&I LIMITED

Company number 09022198

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)
28 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 30,531.80
06 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 30,531.80
03 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 May 2024 PSC05 Change of details for Atalian Servest Group Holdings Limited as a person with significant control on 28 February 2024
06 Apr 2024 SH02 Consolidation of shares on 28 March 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sections 630 & 618 of the ca 2006 28/03/2024
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2024 MA Memorandum and Articles of Association
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 30,531.8
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2024 and 15/07/2024.
02 Apr 2024 SH19 Statement of capital on 2 April 2024
  • GBP 0.01
02 Apr 2024 SH20 Statement by Directors
02 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
02 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2023 AD01 Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023
09 Oct 2023 CERTNM Company name changed atalian servest group LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
09 Oct 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2023 MR01 Registration of charge 090221980007, created on 23 June 2023
16 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Mar 2023 MR04 Satisfaction of charge 090221980006 in full
06 Oct 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2022 MR04 Satisfaction of charge 090221980004 in full
26 Sep 2022 MR04 Satisfaction of charge 090221980003 in full