UKBizDB.co.uk

OCS GROUP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocs Group International Limited. The company was founded 29 years ago and was given the registration number 02946849. The firm's registered office is in CRAWLEY. You can find them at 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OCS GROUP INTERNATIONAL LIMITED
Company Number:02946849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Secretary01 October 2021Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director14 September 2023Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director30 November 2022Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director30 November 2022Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Secretary24 October 1996Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary08 July 1994Active
15 Cobhams Barden Road, Speldhurst, Tunbridge Wells, TN3 0QA

Secretary14 September 1994Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director20 September 1994Active
41 Croham Manor Road, South Croydon, CR2 7BJ

Director14 September 1994Active
2 Monks Farm Cottages, Honeywood Lane Okewoodhill, Dorking, RH5 5QA

Director07 December 2000Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director20 September 1994Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director01 April 2020Active
Cleveland House, 33 King Street, London, England, SW1Y 6RJ

Director30 November 2022Active
Winterstoke, Logs Hill Close, Chislehurst, BR7 5LP

Director01 January 2004Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director09 June 2009Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director19 September 2016Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director01 April 2008Active
50 Stratton Street, London, W1X 5FL

Nominee Director08 July 1994Active
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT

Director14 September 1994Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director01 January 2020Active
Cleveland House, 33, King Street, London, England, SW1Y 6RJ

Director30 November 2022Active
Chase House Furzefield Chase, Dormans Park, East Grinstead, RH19 2LU

Director01 January 2004Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director01 December 2015Active
1092/151 Ns Towers Km 3 Bangna Trad, Highway Prakanong Bangna 10260, Bangkok Thailand,

Director27 October 1998Active
West Green Chapel Lane, Forest Row, RH18 5BS

Director01 January 2004Active

People with Significant Control

Ocs Group Investments Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Second Floor, 81 Gracechurch Street, London, England, EC3V 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ocs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Tilgae Forest Business Park, Crawley, United Kingdom, RH11 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-03Resolution

Resolution.

Download
2024-01-31Capital

Capital statement capital company with date currency figure.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.