OCS SECURITY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge 043764630018 in full

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Satisfaction of charge 043764630016 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 043764630014 in full

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Statement of capital on 2024-07-30

View Document

27/06/2427 June 2024 Termination of appointment of Sean Fisher as a director on 2024-06-27

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

02/01/242 January 2024 Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

09/10/239 October 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Registration of charge 043764630018, created on 2023-06-23

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 043764630017 in full

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Satisfaction of charge 043764630011 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 043764630015 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 043764630013 in full

View Document

23/09/2223 September 2022 Registration of charge 043764630017, created on 2022-09-22

View Document

22/09/2222 September 2022 Registration of charge 043764630016, created on 2022-09-22

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / SERVEST GROUP LIMITED / 28/02/2019

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043764630015

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED SERVEST SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ETHERINGTON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR STEVEN SCOTT MOORE

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043764630014

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR SEAN FISHER

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR THOMAS EDWARD EVANS

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGARS

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630012

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043764630013

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL DICKSON

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MRS LAURA CLARE RYAN

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU DE BAYNAST DE SEPTFONTAINE / 09/05/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE

View Document

15/05/1815 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED FRANCK AIMÉ

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED STÉPHANE VERMERSCH

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043764630012

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043764630011

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630009

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630010

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630007

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630008

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMOUREAUX

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JASON SAUL ETHERINGTON

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043764630010

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6LG

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR ANDREW SUGARS

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGARS

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043764630009

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043764630008

View Document

16/07/1416 July 2014 ADOPT ARTICLES 07/05/2014

View Document

10/06/1410 June 2014 ADOPT ARTICLES 07/05/2014

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764630006

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043764630007

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR DANIEL DICKSON

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATSON

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MICHAEL LAMOUREAUX

View Document

27/08/1327 August 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043764630006

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 COMPANY NAME CHANGED STAG SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/134 March 2013 CHANGE OF NAME 28/02/2013

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ANDREW SUGARS

View Document

06/06/126 June 2012 ALTER MEM AND ARTS 26/04/2012

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED PHILLIP MORRIS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ROBERT LEGGE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAWSON

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANN GREEN

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA WATSON

View Document

16/05/1216 May 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/1216 May 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 4 GROVE PARK COURT HARROGATE HG1 4DP

View Document

02/05/122 May 2012 DELETE MEMORANDUM 26/04/2012

View Document

02/05/122 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET GREEN / 18/02/2012

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATSON / 19/02/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOANNE WATSON / 19/02/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN KIRBY DAWSON / 19/02/2011

View Document

01/04/111 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET GREEN / 19/02/2011

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1030 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR GRAHAM ANDREW CLARK

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATSON / 13/03/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAWSON / 13/03/2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WATSON / 13/03/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 NC INC ALREADY ADJUSTED 27/09/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 46 KILLINGHALL MOOR HARROGATE HG3 2WE

View Document

19/02/0219 February 2002 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