OCS SERVICES LIMITED

05848666
6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 66 Buy now
05 Feb 2024 accounts Annual Accounts 14 Buy now
05 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
05 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 14 Buy now
13 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 63 Buy now
01 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
01 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
06 Dec 2021 accounts Annual Accounts 19 Buy now
06 Aug 2021 accounts Annual Accounts 2 Buy now
04 Aug 2021 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
07 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Parisha Kanani) 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
09 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
23 Apr 2018 officers Appointment of secretary (Parisha Kanani) 2 Buy now
12 Jan 2018 accounts Annual Accounts 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Simon Andrew Rogerson) 2 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 2 Buy now
09 Nov 2016 officers Termination of appointment of secretary (Tracey Jane Spevack) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Tracey Jane Spevack) 1 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
02 Mar 2016 officers Termination of appointment of director (John Howard Thorpe) 1 Buy now
01 Mar 2016 officers Termination of appointment of director (Jonathan Filbey) 1 Buy now
01 Mar 2016 officers Termination of appointment of director (Edward Fellows) 1 Buy now
05 Feb 2016 officers Change of particulars for director (Jonathan Filbey) 2 Buy now
04 Feb 2016 accounts Annual Accounts 5 Buy now
18 Aug 2015 officers Appointment of director (Jonathan Filbey) 2 Buy now
11 Aug 2015 officers Termination of appointment of director (Mike Coker) 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Samuel Handfield-Jones) 1 Buy now
11 Aug 2015 officers Appointment of director (Edward Fellows) 2 Buy now
11 Aug 2015 officers Appointment of director (Mr John Howard Thorpe) 2 Buy now
14 Jul 2015 officers Appointment of director (Mike Coker) 2 Buy now
14 Jul 2015 officers Appointment of director (Samuel Handfield-Jones) 2 Buy now
24 Jun 2015 officers Appointment of director (Tracey Jane Spevack) 2 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 officers Termination of appointment of director (Alistair John Seabright) 1 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
09 Jan 2015 officers Change of particulars for secretary (Tracey Jane Spevack) 1 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Alistair John Seabright) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 officers Appointment of secretary (Nicola Board) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (Guy Bruce Myles) 1 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
29 Oct 2012 auditors Auditors Resignation Company 1 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
04 Nov 2011 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
14 Sep 2010 resolution Resolution 30 Buy now
14 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Simon Andrew Rogerson) 2 Buy now
18 Jun 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
24 Mar 2009 officers Secretary appointed celia linda whitten 1 Buy now
23 Mar 2009 officers Appointment terminated secretary christopher hulatt 1 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
29 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
25 Jul 2008 officers Director's change of particulars / simon rogerson / 01/01/2008 1 Buy now
25 Jul 2008 officers Director's change of particulars / guy myles / 01/01/2008 1 Buy now
21 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
12 Oct 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now