Advanced company searchLink opens in new window

OCS UK&I LIMITED

Company number 06355228

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)
23 Sep 2022 MR01 Registration of charge 063552280028, created on 22 September 2022
22 Sep 2022 MR01 Registration of charge 063552280027, created on 22 September 2022
08 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Jun 2022 AD03 Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
29 Jun 2022 AD02 Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
12 May 2022 TM01 Termination of appointment of Matthew Philip Davis Chapman as a director on 5 May 2022
10 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
22 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jul 2021 TM01 Termination of appointment of Kelly Anne Howell as a director on 1 July 2021
09 Jul 2021 MR05 Part of the property or undertaking has been released from charge 063552280022
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 30,513.937974
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 CAP-SS Solvency Statement dated 01/06/21
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 50,030,513.937974
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
12 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
21 Jan 2020 MR01 Registration of charge 063552280026, created on 15 January 2020
03 Jan 2020 MR01 Registration of charge 063552280025, created on 20 December 2019
12 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
06 Sep 2019 PSC05 Change of details for Servest Group Holdings Limited as a person with significant control on 24 December 2018
20 Aug 2019 AP01 Appointment of Mrs Kelly Anne Howell as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Philip Henry Watts as a director on 20 August 2019
14 May 2019 TM01 Termination of appointment of Dennis Christopher Zietsman as a director on 3 May 2019