OCS GROUP TOPCO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewMemorandum and Articles of Association

View Document

16/06/2516 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

19/03/2519 March 2025 Appointment of Mr. Leontios Toumpouris as a director on 2025-03-13

View Document

19/03/2519 March 2025 Termination of appointment of Nikolaus Felix Christian Lachner as a director on 2025-03-13

View Document

27/08/2427 August 2024 Appointment of Mr. Gary Alfred Mcgaghey as a director on 2024-08-19

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr. Ringo Daisley Francis as a director on 2024-06-12

View Document

07/06/247 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Romain Dutartre on 2022-06-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Nikolaus Felix Christian Lachner on 2024-01-10

View Document

22/02/2422 February 2024 Director's details changed for Mr Robert Andrew Legge on 2023-06-13

View Document

21/02/2421 February 2024 Director's details changed for Mr Robert Andrew Legge on 2023-08-17

View Document

07/02/247 February 2024 Director's details changed for Mr Nikolaus Felix Christian Lachner on 2023-08-17

View Document

06/02/246 February 2024 Secretary's details changed for Mr Scott Thorn-Davis on 2023-08-17

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2418 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

05/01/245 January 2024 Sub-division of shares on 2023-12-19

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Particulars of variation of rights attached to shares

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

17/08/2317 August 2023 Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2023-08-17

View Document

06/07/236 July 2023 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-06-13

View Document

28/06/2328 June 2023 Appointment of Mr Scott Thorn-Davis as a secretary on 2023-06-13

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Appointment of Mr Robert Andrew Legge as a director on 2023-06-13

View Document

21/06/2321 June 2023 Termination of appointment of Leontios Toumpouris as a director on 2023-06-13

View Document

21/06/2321 June 2023 Appointment of Mr Nikolaus Felix Christian Lachner as a director on 2023-06-13

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

22/03/2322 March 2023 Redenomination of shares. Statement of capital 2023-02-24

View Document

20/03/2320 March 2023 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-08-25

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-15

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

02/12/222 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

18/05/2218 May 2022 Registered office address changed from 4th Floor 54 Gracechurch Street London EC3V 0EH England to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2022-05-18

View Document

18/05/2218 May 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

18/05/2218 May 2022 Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2022-05-18

View Document

17/05/2217 May 2022 Incorporation

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