OCS WORLDWIDE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Satisfaction of charge 1 in full

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

27/11/1427 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DENIS FARR / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONES / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PAUL JONES / 01/10/2009

View Document

29/05/0929 May 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY PAUL JONES

View Document

03/12/083 December 2008 DIRECTOR APPOINTED SIR LANCE DENIS FARR

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information