OCS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

14/12/2414 December 2024 Registration of charge 141125920002, created on 2024-11-29

View Document

09/12/249 December 2024 Satisfaction of charge 141125920001 in full

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Statement of capital on 2024-11-22

View Document

22/11/2422 November 2024 Resolutions

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Scott Peter Thorn-Davis on 2023-08-17

View Document

11/01/2411 January 2024 Secretary's details changed for Mr Scott Thorn-Davis on 2023-08-17

View Document

10/01/2410 January 2024 Change of details for Ocs Parco Limited as a person with significant control on 2023-08-17

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

14/09/2314 September 2023 Appointment of Mr Gary Alfred Mcgaghey as a director on 2023-09-14

View Document

17/08/2317 August 2023 Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2023-08-17

View Document

06/07/236 July 2023 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-06-13

View Document

04/07/234 July 2023 Change of details for Cd&R Madison Parent Ltd as a person with significant control on 2023-06-13

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Appointment of Mr Scott Thorn-Davis as a secretary on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Leontios Toumpouris as a director on 2023-06-13

View Document

28/06/2328 June 2023 Appointment of Mr Scott Peter Thorn-Davis as a director on 2023-06-13

View Document

21/06/2321 June 2023 Termination of appointment of Romain Dutartre as a director on 2023-06-13

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

28/04/2328 April 2023 Redenomination of shares. Statement of capital 2023-02-24

View Document

28/04/2328 April 2023 Redenomination of shares. Statement of capital 2023-02-24

View Document

20/03/2320 March 2023 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-08-25

View Document

09/03/239 March 2023 Appointment of Mr Robert Andrew Legge as a director on 2023-03-06

View Document

02/03/232 March 2023 Registration of charge 141125920001, created on 2023-02-28

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

18/05/2218 May 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

18/05/2218 May 2022 Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2022-05-18

View Document

17/05/2217 May 2022 Incorporation

View Document


More Company Information