UKBizDB.co.uk

OCS IT MANAGEMENT COMPANY LTD

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

This company is commonly known as Ocs It Management Company Ltd. The company was founded 8 years ago and was given the registration number 09964162. The firm's registered office is in PETERBOROUGH. You can find them at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCS IT MANAGEMENT COMPANY LTD
Company Number:09964162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, England, PE1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ

Director21 January 2016Active
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ

Director21 January 2016Active
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ

Director21 January 2016Active
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE15BQ

Director21 January 2016Active

People with Significant Control

Mr Ronald Paul Lyons
Notified on:23 January 2018
Status:Active
Date of birth:February 1969
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Mrs Dianne Jean Lyons
Notified on:23 January 2018
Status:Active
Date of birth:January 1976
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Mr Kerry Raymond Blake
Notified on:23 January 2018
Status:Active
Date of birth:June 1971
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Miss Rachael Anne Mills
Notified on:23 January 2018
Status:Active
Date of birth:June 1972
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
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 (6 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
2023-07-24Address

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

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Address

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

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.