OCS IT MANAGEMENT COMPANY LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

04/08/254 August 2025 Director's details changed for Mr Kerry Raymond Blake on 2025-07-31

View Document

04/08/254 August 2025 Director's details changed for Miss Rachel Mills on 2025-07-31

View Document

01/08/251 August 2025 Director's details changed for Mrs Dianne Jean Lyons on 2025-07-31

View Document

01/08/251 August 2025 Director's details changed for Mr Ronald Paul Lyons on 2025-07-31

View Document

10/12/2410 December 2024 Director's details changed for Mr Kerry Raymond Blake on 2024-11-22

View Document

10/12/2410 December 2024 Director's details changed for Miss Rachel Mills on 2024-11-22

View Document

09/12/249 December 2024 Director's details changed for Mr Ronald Paul Lyons on 2024-11-22

View Document

09/12/249 December 2024 Director's details changed for Mrs Dianne Jean Lyons on 2024-11-22

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

29/03/2229 March 2022 Director's details changed for Miss Rachel Mills on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Kerry Raymond Blake on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mrs Dianne Jean Lyons on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Ronald Paul Lyons on 2022-03-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

06/08/216 August 2021 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MILLS / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL LYONS / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY RAYMOND BLAKE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JEAN LYONS / 30/01/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY RAYMOND BLAKE

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL LYONS / 23/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL ANNE MILLS

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE JEAN LYONS

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD PAUL LYONS

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/11/168 November 2016 PREVSHO FROM 30/06/2017 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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