UKBizDB.co.uk

OCS GROUP UK LIMITED

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

This company is commonly known as Ocs Group Uk Limited. The company was founded 29 years ago and was given the registration number 03056469. 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 81100 - Combined facilities support activities.

Company Information

Name:OCS GROUP UK LIMITED
Company Number:03056469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings
  • 81229 - Other building and industrial cleaning activities
  • 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
New Century House, The Havens, Ipswich, England, IP3 9SJ

Secretary10 August 2023Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director10 August 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director10 August 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director10 August 2023Active
2 Monks Farm Cottages, Honeywood Lane Okewoodhill, Dorking, RH5 5QA

Secretary15 May 1995Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Secretary01 November 2011Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Secretary10 April 2018Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Secretary03 November 2020Active
Longmead Highfields, East Horsley, Leatherhead, KT24 5AA

Director31 March 2002Active
7 Sheep Fair Way, Lambourn, RG17 7LQ

Director01 April 2000Active
44 Oakwood Road, Windlesham, GU20 6JD

Director01 August 2005Active
19 The Glebe, Lavendon, MK46 4HY

Director30 June 2006Active
Woodways New Road, Cranbrook, TN17 3LE

Director01 April 2000Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director31 March 2002Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director01 October 2018Active
33 Thorpe Avenue, Tonbridge, TN10 4PW

Director02 December 2004Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director02 September 2011Active
Winterstoke, Logs Hill Close, Chislehurst, BR7 5LP

Director31 March 2002Active
Eaton, 16 St Peters Road, Cirencester, GL7 1RG

Director04 August 2003Active
13 St Pauls Mews, Dorking, RH4 2HP

Director04 November 2008Active
13 St Pauls Mews, Dorking, RH4 2HP

Director31 March 2002Active
34 Walwyn Close, Birdham, Chichester, PO20 7SR

Director01 April 2005Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director05 June 2018Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director24 January 2007Active
Summerhill, Mark Beech, Edenbridge, TN8 7LR

Director15 May 1995Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director01 August 2010Active
Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE

Director01 October 2020Active
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

Director15 May 1995Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director09 June 2009Active
12 Gledhow Lane, Leeds, LS8 1SA

Director11 November 1996Active
Kincora, Woodgarth Court Campsall, Doncaster, DN6 9RJ

Director15 May 1995Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Director02 November 2007Active
83 Farley Road, Selsdon, CR2 7NJ

Director01 April 2000Active
Halcyone, The Hydons Salt Lane, Hydestyle, GU8 4DD

Director31 March 2002Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director14 September 2016Active

People with Significant Control

Ocs Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Kelvin Lane, Crawley, England, RH10 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Address

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

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.