OCS-UK IT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Dianne Jean Lyons on 2025-07-31

View Document

01/08/251 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6, Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01

View Document

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

View Document

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

View Document

01/08/251 August 2025 NewDirector's details changed for Miss Rachael Anne Mills on 2025-07-31

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Director's details changed for Mr Ronald Paul Lyons on 2024-11-22

View Document

13/12/2413 December 2024 Director's details changed for Miss Rachael Anne Mills on 2024-11-22

View Document

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

View Document

09/12/249 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Dianne Jean 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

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Change of details for Ocs-Uk It Holdings Ltd as a person with significant control on 2024-04-12

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

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

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM PO BOX PE1 2DU 6 BLENHEIM COURT 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBS PE1 2DU UNITED KINGDOM

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 103A OXNEY ROAD PETERBOROUGH PE1 5NG

View Document

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

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY RAYMOND BLAKE / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL ANNE MILLS / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL ANNE MILLS / 16/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL LYONS / 01/01/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JEAN LYONS / 01/01/2016

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/05/153 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 103 OXNEY ROAD PETERBOROUGH PE1 5NG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 103A OXNEY ROAD PETERBOROUGH PE1 5NG ENGLAND

View Document

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MILLS / 17/04/2012

View Document

03/06/113 June 2011 DIRECTOR APPOINTED RONALD PAUL LYONS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED DIANNE JEAN LYONS

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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