Advanced company searchLink opens in new window

OCS FM CONSULTING LIMITED

Company number 11982880

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2021 AD01 Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021
25 Aug 2021 DS01 Application to strike the company off the register
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of Robert John Taylor as a director on 25 January 2021
25 Jan 2021 AP01 Appointment of Mr Jonathan Ian Corner as a director on 25 January 2021
25 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 Nov 2020 AP03 Appointment of Mr Joseph Martin as a secretary on 3 November 2020
03 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 SH08 Change of share class name or designation
22 May 2019 PSC02 Notification of Thomson Fm Ltd as a person with significant control on 22 May 2019
22 May 2019 PSC05 Change of details for O.C.S. Group Limited as a person with significant control on 22 May 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,000
22 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
22 May 2019 AP01 Appointment of Mrs Vanessa Mason as a director on 22 May 2019
22 May 2019 AP01 Appointment of Mr Roger David Thomson as a director on 22 May 2019
22 May 2019 AP01 Appointment of Mr Gilles Claude Bernard Mahe as a director on 22 May 2019
07 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-07
  • GBP 1