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)
15 May 2018 AP01 Appointment of Franck Aimé as a director on 9 May 2018
15 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
15 May 2018 AP01 Appointment of Stéphane Vermersch as a director on 9 May 2018
15 May 2018 AP01 Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018
16 Jan 2018 TM01 Termination of appointment of Philip Henry Watts as a director on 8 January 2018
16 Jan 2018 TM01 Termination of appointment of Johan Andrew Venter as a director on 8 January 2018
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
16 May 2017 MR01 Registration of charge 063552280021, created on 10 May 2017
15 May 2017 MR01 Registration of charge 063552280020, created on 10 May 2017
12 May 2017 MR01 Registration of charge 063552280019, created on 10 May 2017
11 May 2017 MR04 Satisfaction of charge 063552280018 in full
11 May 2017 MR04 Satisfaction of charge 063552280016 in full
11 May 2017 MR04 Satisfaction of charge 063552280017 in full
11 May 2017 MR04 Satisfaction of charge 063552280015 in full
10 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
22 Feb 2016 MR01 Registration of charge 063552280018, created on 22 February 2016
15 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
18 Sep 2015 AD01 Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG on 18 September 2015
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,513.937974
22 May 2015 AP01 Appointment of Mr Philip Henry Watts as a director on 22 May 2015
30 Dec 2014 AA Group of companies' accounts made up to 30 September 2014
14 Nov 2014 MR01 Registration of charge 063552280016, created on 7 November 2014
14 Nov 2014 MR01 Registration of charge 063552280017, created on 7 November 2014
26 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,568