OCS GROUP PENSION TRUSTEES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

19/05/2519 May 2025 Appointment of Marc Campbell as a director on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Scott Peter Thorn-Davis as a director on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Scott Peter Thorn-Davis as a secretary on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Andrew Richard Goodliffe as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Anthony Ian Patteson as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Margaret Wright Gemmell Forsyth as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Brian Trevor Smith as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Anthony Ian Patteson as a secretary on 2025-05-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Guy Nicholas Hill as a director on 2024-02-29

View Document

07/02/247 February 2024 Director's details changed for Mr Andrew Richard Goodliffe on 2023-10-18

View Document

07/02/247 February 2024 Director's details changed for Mr Stephen Geoffrey Bonner on 2023-10-18

View Document

07/02/247 February 2024 Change of details for Ocs Group Uk Limited as a person with significant control on 2023-12-22

View Document

09/01/249 January 2024 Termination of appointment of Peter Jacques Johnson as a director on 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/04/235 April 2023 Cessation of Ocs Group Limited as a person with significant control on 2022-11-30

View Document

30/03/2330 March 2023 Change of details for Ocs Group Uk Limited as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Director's details changed for Mr Anthony Ian Patteson on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Ocs Group Uk Limited as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Ocs Group Uk Limited as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Stephen Geoffrey Bonner on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Brian Trevor Smith on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Stephen Geoffrey Bonner on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Andrew Richard Goodliffe on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Andrew Richard Goodliffe on 2023-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MS MARGARET WRIGHT GEMMELL FORSYTH

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GUY NICHOLAS HILL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STOKES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HURLEY

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SECRETARY APPOINTED ANTHONY IAN PATTERSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA ADESANYA

View Document

03/12/143 December 2014 SECRETARY APPOINTED ABIMBOLA ADESANYA

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED ARTHUR STOKES

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART DODD / 20/11/2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA LOWE

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GOODLIFFE / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES HURLEY / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY BONNER / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA MARY LOWE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR ANTHONY IAN PATTESON

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PHILLIPS

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ALAN CHARLES HURLEY

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANDREA MARY LOWE

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED BRIAN TREVOR SMITH

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED SHELFCO (NO. 3465) LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

18/07/0718 July 2007 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