OCS HOLDCO 2 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/07/259 July 2025 | |
| 09/07/259 July 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 | 
| 09/07/259 July 2025 | |
| 09/07/259 July 2025 | |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with no updates | 
| 30/09/2430 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 | 
| 24/07/2424 July 2024 | |
| 24/07/2424 July 2024 | |
| 24/07/2424 July 2024 | |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with updates | 
| 21/02/2421 February 2024 | Director's details changed for Mr Robert Andrew Legge on 2023-06-13 | 
| 07/02/247 February 2024 | Director's details changed for Mr Scott Peter Thorn-Davis on 2023-10-18 | 
| 07/02/247 February 2024 | Secretary's details changed for Mr Scott Thorn-Davis on 2023-10-18 | 
| 07/02/247 February 2024 | Director's details changed for Mr Robert Andrew Legge on 2023-10-18 | 
| 10/01/2410 January 2024 | Change of details for Ocs Holdco 1 Limited as a person with significant control on 2023-08-17 | 
| 08/01/248 January 2024 | Full accounts made up to 2022-12-31 | 
| 22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-12-19 | 
| 14/09/2314 September 2023 | Appointment of Mr Gary Alfred Mcgaghey as a director on 2023-09-14 | 
| 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 | 
| 04/07/234 July 2023 | Change of details for Cd&R Madison Holdco 1 Ltd as a person with significant control on 2023-06-13 | 
| 28/06/2328 June 2023 | Appointment of Mr Scott Thorn-Davis as a secretary on 2023-06-13 | 
| 28/06/2328 June 2023 | Termination of appointment of Leontios Toumpouris as a director on 2023-06-13 | 
| 28/06/2328 June 2023 | Appointment of Mr Scott Peter Thorn-Davis as a director on 2023-06-13 | 
| 28/06/2328 June 2023 | Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-06-13 | 
| 23/06/2323 June 2023 | Certificate of change of name | 
| 21/06/2321 June 2023 | Appointment of Mr Robert Andrew Legge as a director on 2023-06-13 | 
| 21/06/2321 June 2023 | Termination of appointment of Romain Dutartre as a director on 2023-06-13 | 
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-16 with updates | 
| 04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-02-28 | 
| 04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-02-24 | 
| 27/03/2327 March 2023 | Resolutions | 
| 27/03/2327 March 2023 | Resolutions | 
| 23/03/2323 March 2023 | Redenomination of shares. Statement of capital 2023-02-24 | 
| 20/03/2320 March 2023 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-08-25 | 
| 21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 | 
| 30/11/2230 November 2022 | Statement of capital following an allotment of shares on 2022-11-24 | 
| 18/05/2218 May 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 | 
| 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 | 
| 17/05/2217 May 2022 | Incorporation | 
More Company Information
Recently Viewed
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