OCS UK&I GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

19/12/2419 December 2024 Change of details for Atalian Servest Holdings Limited as a person with significant control on 2024-02-28

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

06/04/246 April 2024 Change of share class name or designation

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

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-28

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 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

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

View Document

13/01/2413 January 2024 Change of details for Atalian Servest Holdings Limited as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Satisfaction of charge 037860090009 in full

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

26/09/2226 September 2022 Satisfaction of charge 037860090008 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 037860090006 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 037860090007 in full

View Document

23/09/2223 September 2022 Registration of charge 037860090009, created on 2022-09-22

View Document

06/05/226 May 2022 Appointment of Mrs Laura Clare Ryan as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Thomas Edward Evans as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Andrew Sugars as a director on 2022-04-29

View Document

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

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ANDREW SUGARS

View Document

24/12/1824 December 2018 COMPANY NAME CHANGED SERVEST LIMITED CERTIFICATE ISSUED ON 24/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037860090004

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037860090005

View Document

04/12/184 December 2018 ARTICLES OF ASSOCIATION

View Document

04/12/184 December 2018 ALTER ARTICLES 27/11/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR DANIEL GRANT DICKSON

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037860090007

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MRS LAURA CLARE RYAN

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037860090006

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL DICKSON

View Document

17/05/1817 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATALIAN GLOBAL SERVICES UK 2 LIMITED

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED STÉPHANE VERMERSCH

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ROBERT LEGGE

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED FRANCK AIMÉ

View Document

14/05/1814 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

11/10/1711 October 2017 ADOPT ARTICLES 02/10/2017

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037860090005

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037860090004

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037860090003

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037860090002

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB HINSON

View Document

10/03/1710 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037860090003

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037860090002

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037860090001

View Document

15/02/1615 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6LG

View Document

07/09/157 September 2015 DIRECTOR APPOINTED JACOB HINSON

View Document

03/09/153 September 2015 ADOPT ARTICLES 21/08/2015

View Document

27/04/1527 April 2015 ADOPT ARTICLES 15/12/2014

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MR DANIEL GRANT DICKSON

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGGS

View Document

25/07/1425 July 2014 ALTER ARTICLES 07/05/2014

View Document

25/07/1425 July 2014 ARTICLES OF ASSOCIATION

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037860090001

View Document

21/01/1421 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MORRIS / 01/10/2013

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 21/12/12 STATEMENT OF CAPITAL GBP 16361738

View Document

27/08/1327 August 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

28/01/1328 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1225 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 12361738

View Document

25/10/1225 October 2012 ADOPT ARTICLES 28/09/2012

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 12/08/11 STATEMENT OF CAPITAL GBP 7173128

View Document

08/12/118 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN TAYLOR

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PHILLIP MORRIS

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON JAMES FINE / 17/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHRISTOPHER ZIETSMAN / 17/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL CARR TAYLOR / 17/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT MAGGS / 17/11/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM C/O PKF (UK) LLP THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ UNITED KINGDOM

View Document

14/08/0914 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 ALTER ARTICLES 22/07/2009

View Document

14/08/0914 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0914 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM C/O PKF UK LLP THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ UNITED KINGDOM

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 82C EAST HILL LB GROUP CHARTERED ACCOUNTANTS COLCHESTER ESSEX CO1 2QW

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 AUDITOR'S RESIGNATION

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: LAKE BUSHELLS CHARTERED ACCOUNTANTS 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

13/05/0513 May 2005 £ IC 10900000/4500000 20/04/05 £ SR 6400000@1=6400000

View Document

22/03/0522 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/03/0522 March 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/03/0516 March 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

21/09/0421 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

29/12/0329 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/02

View Document

17/12/0317 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 01/02/01

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

24/02/0324 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DELIVERY EXT'D 3 MTH 28/02/01

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 £ NC 8700000/10900000 01/

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/01

View Document

20/02/0120 February 2001 RESCINDING 882R ISS 13/07/99

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 27/02/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 £ NC 1000/8700000 05/07/99

View Document

14/07/9914 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/99

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 05/07/99

View Document

09/07/999 July 1999 COMPANY NAME CHANGED STAMTIAN LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

10/06/9910 June 1999 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