Advanced company searchLink opens in new window

OCS UK&I HOLDINGS LIMITED

Company number 11278510

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)
20 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2024
  • GBP 436,890,259
26 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 02/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2024 SH19 Statement of capital on 17 April 2024
  • GBP 2
17 Apr 2024 SH20 Statement by Directors
17 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 630 of the ca 2006 28/03/2024
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 436,890,259
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2024.
02 Apr 2024 SH19 Statement of capital on 2 April 2024
  • GBP 1
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
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2024 CERTNM Company name changed atalian servest holdings LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-27
13 Jan 2024 PSC05 Change of details for Cd&R Madison Uk Bidco Ltd as a person with significant control on 23 June 2023
22 Dec 2023 AD01 Registered office address changed from Vicon House 2 Western Way Bury St. Edmunds IP33 3SP England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023
21 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
23 Jun 2023 TM01 Termination of appointment of Christian Pierre Rochat as a director on 13 June 2023
23 Jun 2023 TM01 Termination of appointment of Bruno Marc Deschamps as a director on 13 June 2023
23 Jun 2023 TM01 Termination of appointment of Romain Dutartre as a director on 13 June 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
09 Mar 2023 AP01 Appointment of Mr Christian Pierre Rochat as a director on 28 February 2023
09 Mar 2023 PSC02 Notification of Cd&R Madison Uk Bidco Ltd as a person with significant control on 28 February 2023
09 Mar 2023 AP01 Appointment of Mr Bruno Marc Deschamps as a director on 28 February 2023
09 Mar 2023 AP01 Appointment of Mr Romain Dutartre as a director on 28 February 2023
09 Mar 2023 PSC07 Cessation of Franck Julien as a person with significant control on 28 February 2023