OCS FOUNDATION

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Appointment of Daniel John Peter Barber as a director on 2025-04-30

View Document

18/03/2518 March 2025 Termination of appointment of Robert John Taylor as a director on 2025-03-17

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Second filing for the appointment of Donna Legge as a director

View Document

28/05/2428 May 2024 Appointment of Mrs Donna Legge as a director on 2024-05-28

View Document

21/02/2421 February 2024 Registered office address changed from Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2024-02-21

View Document

01/12/231 December 2023 Termination of appointment of Marianne Gina Holgate as a director on 2023-11-28

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

07/11/237 November 2023 Appointment of Lorraine Ann O'brien as a director on 2023-10-18

View Document

01/11/231 November 2023 Appointment of Mr Robert Andrew Legge as a director on 2023-10-18

View Document

31/10/2331 October 2023 Appointment of Mr Daniel Grant Dickson as a director on 2023-10-18

View Document

31/10/2331 October 2023 Termination of appointment of Catherine Elaine Goode as a director on 2023-10-18

View Document

31/10/2331 October 2023 Termination of appointment of Peter Slator as a director on 2023-09-05

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from 9th Floor 33 Cavendish Square London W1G 0PW England to Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 2023-04-26

View Document

01/12/221 December 2022 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on 2022-12-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ROBERT JOHN TAYLOR

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED OCS FAMILY FOUNDATION CERTIFICATE ISSUED ON 12/12/17

View Document

12/12/1712 December 2017 FORM NE01 FILED

View Document

27/11/1727 November 2017 CHANGE OF NAME 16/11/2017

View Document

27/11/1727 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1726 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR PETER SLATOR

View Document

23/11/1523 November 2015 05/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS MARIANNE GINA HOLGATE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS CATHERINE ELAINE GOODE

View Document

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/145 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company