OCS GROUP INTERNATIONAL LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Robert John Taylor as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Daniel Grant Dickson as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Roland Salameh as a director on 2025-03-25

View Document

21/03/2521 March 2025 Registration of charge 029468490007, created on 2025-03-20

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Statement of capital on 2025-01-23

View Document

23/01/2523 January 2025 Resolutions

View Document

21/01/2521 January 2025 Termination of appointment of Valerie Ann Dale as a director on 2025-01-21

View Document

10/12/2410 December 2024 Registration of charge 029468490006, created on 2024-11-29

View Document

09/12/249 December 2024 Satisfaction of charge 029468490002 in full

View Document

09/12/249 December 2024 Satisfaction of charge 029468490004 in full

View Document

09/12/249 December 2024 Satisfaction of charge 029468490003 in full

View Document

09/12/249 December 2024 Satisfaction of charge 029468490005 in full

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Statement of capital on 2024-11-15

View Document

15/11/2415 November 2024 Resolutions

View Document

06/11/246 November 2024 Second filing for the appointment of Mr Robert Andrew Legge as a director

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

08/10/248 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-01

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/09/249 September 2024 Appointment of Mr Robert Andrew Legge as a director on 2024-09-05

View Document

28/08/2428 August 2024 Second filing for the appointment of Mr Robert John Taylor as a director

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

07/02/247 February 2024 Change of details for Ocs Group Investments Limited as a person with significant control on 2023-10-18

View Document

07/02/247 February 2024 Director's details changed for Mr Robert John Taylor on 2023-10-18

View Document

07/02/247 February 2024 Director's details changed for Mr Scott Peter Thorn-Davis on 2023-10-18

View Document

07/02/247 February 2024 Director's details changed for Mr Robert John Taylor on 2023-10-18

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Resolutions

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Mr Gary Alfred Mcgaghey as a director on 2023-09-14

View Document

17/08/2317 August 2023 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2023-08-17

View Document

15/08/2315 August 2023 Registration of charge 029468490005, created on 2023-08-11

View Document

15/08/2315 August 2023 Registration of charge 029468490004, created on 2023-08-11

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

17/07/2317 July 2023 Change of details for Cd&R Madison Uk Bidco Ltd as a person with significant control on 2023-06-13

View Document

27/06/2327 June 2023 Registration of charge 029468490002, created on 2023-06-23

View Document

27/06/2327 June 2023 Registration of charge 029468490003, created on 2023-06-23

View Document

15/06/2315 June 2023 Termination of appointment of Bruno Marc Deschamps as a director on 2023-06-13

View Document

15/06/2315 June 2023 Termination of appointment of Christian Pierre Rochat as a director on 2023-06-13

View Document

13/12/2213 December 2022 Appointment of Mr Scott Peter Thorn-Davis as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Robert John Taylor as a director on 2022-11-30

View Document

12/12/2212 December 2022 Termination of appointment of James Darnton as a director on 2022-11-30

View Document

12/12/2212 December 2022 Termination of appointment of John Hunter as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mr Bruno Marc Deschamps as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Christian Pierre Rochat as a director on 2022-11-30

View Document

01/12/221 December 2022 Cessation of Ocs Group Limited as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Notification of Cd&R Madison Uk Bidco Ltd as a person with significant control on 2022-11-30

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Termination of appointment of Malcolm Clark as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr Scott Peter Thorn-Davis as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Malcolm Clark as a director on 2021-10-01

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RAJCHERT

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER PAUL RAYCHERT / 01/01/2020

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SLATOR

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JOHN WALTER PAUL RAYCHERT

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR RATIWAN LEES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RATIWAN LEES / 21/12/2017

View Document

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

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED JOHN HUNTER

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK HOLDSWORTH

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED PETER SLATOR

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/08/133 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RATIWAN LEES / 07/02/2013

View Document

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CLARK / 01/11/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ANTONY HOLDSWORTH / 01/11/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CRACKNELL / 01/11/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKHART ARMITAGE / 01/11/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CRACKNELL / 17/02/2011

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 LOAN AGREEMENT 28/01/2011

View Document

24/07/1024 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RATIWAN LEES / 01/10/2009

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE SETTERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED RODERICK ANTONY HOLDSWORTH

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 ALTER ARTICLES 16/09/2008

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED RATIWAN LEES

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED OCS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED GOLD OAK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/952 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 S369(4) SHT NOTICE MEET 10/11/94

View Document

04/01/954 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED SHELFCO (NO. 958) LIMITED CERTIFICATE ISSUED ON 15/09/94

View Document

08/07/948 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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