OCS UK&I HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 New

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Notification of Ocs Group International Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Ocs Group Investments Limited as a person with significant control on 2024-10-01

View Document

30/08/2430 August 2024 Statement of capital on 2024-08-30

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

20/05/2420 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-29

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Statement of capital on 2024-04-17

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

02/04/242 April 2024 Resolutions

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

13/01/2413 January 2024 Change of details for Cd&R Madison Uk Bidco Ltd as a person with significant control on 2023-06-23

View Document

22/12/2322 December 2023 Registered office address changed from Vicon House 2 Western Way Bury St. Edmunds IP33 3SP England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Termination of appointment of Christian Pierre Rochat as a director on 2023-06-13

View Document

23/06/2323 June 2023 Termination of appointment of Bruno Marc Deschamps as a director on 2023-06-13

View Document

23/06/2323 June 2023 Termination of appointment of Romain Dutartre as a director on 2023-06-13

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

09/03/239 March 2023 Appointment of Mr Bruno Marc Deschamps as a director on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mr Christian Pierre Rochat as a director on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mr Romain Dutartre as a director on 2023-02-28

View Document

09/03/239 March 2023 Notification of Cd&R Madison Uk Bidco Ltd as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Cessation of Franck Julien as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Satisfaction of charge 112785100002 in full

View Document

20/10/2220 October 2022 Registered office address changed from Warehouse W 3 Western Gateway London E16 1BD United Kingdom to Vicon House 2 Western Way Bury St. Edmunds IP33 3SP on 2022-10-20

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Satisfaction of charge 112785100001 in full

View Document

23/09/2223 September 2022 Registration of charge 112785100002, created on 2022-09-22

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/11/2110 November 2021 Termination of appointment of Bruno Luc Georges Bayet as a director on 2021-11-05

View Document

10/11/2110 November 2021 Termination of appointment of Robert Andrew Legge as a director on 2021-11-05

View Document

10/11/2110 November 2021 Appointment of Mr Thomas Edward Evans as a director on 2021-11-05

View Document

10/11/2110 November 2021 Appointment of Mr Daniel Grant Dickson as a director on 2021-11-05

View Document

10/11/2110 November 2021 Appointment of Mrs Laura Clare Ryan as a director on 2021-11-05

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR KENTON FINE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 ADOPT ARTICLES 31/12/2019

View Document

10/01/2010 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 414930000

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR BRUNO LUC GEORGES BAYET

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112785100001

View Document

12/10/1912 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE VERMERSCH

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KENTON JAMES FINE

View Document

14/05/1914 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED ATALIAN GLOBAL SERVICES UK 2 LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

04/12/184 December 2018 ALTER ARTICLES 26/11/2018

View Document

04/12/184 December 2018 ARTICLES OF ASSOCIATION

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR ROBERT ANDREW LEGGE

View Document

11/05/1811 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 216930000

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR FRANCK AIMÉ

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK JULIEN

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

27/03/1827 March 2018 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