UKBizDB.co.uk

OCS GROUP PENSION TRUSTEES LIMITED

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

This company is commonly known as Ocs Group Pension Trustees Limited. The company was founded 16 years ago and was given the registration number 06316303. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:OCS GROUP PENSION TRUSTEES LIMITED
Company Number:06316303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary06 May 2015Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director26 September 2007Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director19 May 2018Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director26 September 2007Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director15 September 2009Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director04 February 2008Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Secretary14 November 2014Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Secretary26 September 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary18 July 2007Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director19 May 2018Active
Whitewood, Grange Way, Hartley, DA3 8ES

Director04 February 2008Active
Second Floor, 81, Gracechurch Street, London, England, EC3V 0AU

Director26 September 2007Active
Glenwood House Glenwood, Dorking, RH5 4BY

Director04 February 2008Active
The Willows Westcott Street, Westcott, Dorking, RH4 3NX

Director26 September 2007Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Director21 May 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director18 July 2007Active

People with Significant Control

Ocs Group Uk Limited
Notified on:28 March 2023
Status:Active
Country of residence:England
Address:New Century House, The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Significant influence or control
Ocs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Tilgate Forest Business Park, Crawley, United Kingdom, RH11 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination 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
2024-02-07Officers

Change person director company with change date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Address

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

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-09-01Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.