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)
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2011 SH03 Purchase of own shares.
10 Mar 2011 TM01 Termination of appointment of Iain Fraser-Jones as a director
04 Mar 2011 AP01 Appointment of Mr Paul Sambrook as a director
28 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
25 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Oct 2010 SH06 Cancellation of shares. Statement of capital on 25 October 2010
  • GBP 1,675,682
25 Oct 2010 TM01 Termination of appointment of Sean Taylor as a director
25 Oct 2010 SH03 Purchase of own shares.
15 Oct 2010 AP01 Appointment of Mr Phillip Morris as a director
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1,675,702
12 Feb 2010 AA Group of companies' accounts made up to 30 September 2009
23 Nov 2009 CH01 Director's details changed for Paul Christopher Middleton on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Robert Legge on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Iain Fraser-Jones on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Kenton James Fine on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Stuart Lee Buswell on 17 November 2009
23 Nov 2009 CH03 Secretary's details changed for Mr Maurice Belcher on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Dennis Christopher Zietsman on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Sean Michael Carr Taylor on 17 November 2009
13 Nov 2009 AD01 Registered office address changed from Pkf Uk Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 13 November 2009
02 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,693,776
26 Oct 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
19 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-divided
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2009 AA Group of companies' accounts made up to 30 September 2008