EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

OCS Group UK Limited

Address
New Century House
The Havens
Ipswich
IP3 9SJ
VAT ID no VAT ID available
Company No. 03056469 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)81100 - Combined facilities support activities
81210 - General cleaning of buildings
81229 - Other building and industrial cleaning activities
82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • OCS Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Ocs Group International Limited Status: Active Notified: 06/04/2016 Companies House Number: 02946849 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Dickson, Daniel Grant Kelvin Lane, Manor Royal, Crawley, England Status: Active Notified: 10/08/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Evans, Thomas Edward Kelvin Lane, Manor Royal, Ipswich, England Status: Active Notified: 10/08/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Ryan, Laura Clare Kelvin Lane, Manor Royal, Ipswich, England Status: Active Notified: 10/08/2023 Role: Secretary
    Ryan, Laura Clare Kelvin Lane, Manor Royal, Ipswich, England Status: Active Notified: 10/08/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gammon, Martin Benjamin Dorking Status: Ceased Notified: 04/11/2008 Ceased: 09/10/2014 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Goodliffe, Ian Thomas Kelvin Lane, Manor Royal, Crawley, England Status: Ceased Notified: 05/06/2018 Ceased: 10/08/2023 Date of Birth: 07/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harris, Simon James Kelvin Lane, Manor Royal, Crawley, England Status: Ceased Notified: 01/10/2020 Ceased: 10/08/2023 Date of Birth: 03/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taylor, Robert John Kelvin Lane, Manor Royal, Crawley, England Status: Ceased Notified: 22/10/2014 Ceased: 10/08/2023 Date of Birth: 06/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thorn-Davis, Scott Peter Kelvin Lane, Manor Royal, Crawley, England Status: Ceased Notified: 03/11/2020 Ceased: 10/08/2023 Role: Secretary

    Companies Controlled by This Company (3)

    gb-flag Abate LTD Status: Active Notified: 28/03/2024 Companies House Number: 03753133 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Accuro Group Holdings Limited Status: Active Notified: 03/10/2023 Companies House Number: 12877541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB CHL Legacy Limited Status: Ceased Notified: 01/11/2017 Ceased: 01/01/2018 Companies House Number: 11029911 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors