UKBizDB.co.uk

O.C.S. GROUP LIMITED

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

This company is commonly known as O.c.s. Group Limited. The company was founded 47 years ago and was given the registration number 01298292. 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:O.C.S. GROUP LIMITED
Company Number:01298292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1977
End of financial year:31 December 2021
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
1, More London Place, London, SE1 2AF

Secretary14 June 2005Active
1, More London Place, London, SE1 2AF

Director11 March 2021Active
1, More London Place, London, SE1 2AF

Director14 January 2019Active
1, More London Place, London, SE1 2AF

Director01 April 2020Active
1, More London Place, London, SE1 2AF

Director10 July 2017Active
1, More London Place, London, SE1 2AF

Director01 September 2016Active
1, More London Place, London, SE1 2AF

Director01 September 2017Active
1, More London Place, London, SE1 2AF

Director01 November 2015Active
Longmead Highfields, East Horsley, Leatherhead, KT24 5AA

Secretary-Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director-Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director09 July 2015Active
20 Oaklands Avenue, West Wickham, BR4 9LE

Director-Active
41 Croham Manor Road, South Croydon, CR2 7BJ

Director-Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director02 November 1999Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director-Active
Suntings Ghyll, Colemans Hatch, Hartfield, TN7 4EL

Director-Active
Winterstoke, Logs Hill Close, Chislehurst, BR7 5LP

Director06 March 2002Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director09 July 2015Active
53 Hampstead Road, Dorking, RH4 3AE

Director01 June 2005Active
Flat 4, 11 Arundel Gardens, London, W11 2LN

Director01 December 2002Active
14 Malmains Way, Park Langley, Beckenham, BR3 6SA

Director-Active
Sandleas Madeira Road, Littlestone, TN28 8QX

Director-Active
Mallards Point, Bracken Close, Storrington, RH20 3HT

Director02 November 1999Active
44 Woodcote Avenue, Wallington, SM6 0QY

Director02 November 1999Active
Fairlees Huntys Common, Hartley, Wintney, RG27 8AA

Director02 November 2001Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director25 June 2008Active
Summerhill, Mark Beech, Edenbridge, TN8 7LR

Director-Active
132 Broadway, Morecambe, LA4 5XZ

Director-Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director01 June 2008Active
Farmdale, Butlers Dene Road Woldingham, Caterham, CR3 7HX

Director-Active
Kincora, Woodgarth Court Campsall, Doncaster, DN6 9RJ

Director24 September 2001Active
12 Seagrave Road, Beaconsfield, HP9 1SU

Director-Active
The Manchester Airports Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director30 August 2006Active
Jubilee House Burrs Hill, Horsmonden Road Brenchley, Tonbridge, TN12 7AT

Director03 April 1995Active
The Willows Westcott Street, Westcott, Dorking, RH4 3NX

Director-Active

People with Significant Control

Mr Ian Alexander Hemming
Notified on:10 July 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:1, More London Place, London, SE1 2AF
Nature of control:
  • Significant influence or control
Mr Peter George Goodliffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Tilgate Forest Business Park, Crawley, United Kingdom, RH11 9BP
Nature of control:
  • Significant influence or control
Stephen Gilbert Waud
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:4, Tilgate Forest Business Park, Crawley, United Kingdom, RH11 9BP
Nature of control:
  • Significant influence or control
Louise Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:1, More London Place, London, SE1 2AF
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.