Background WavePink WaveYellow Wave

OC&C SERVICES LIMITED (02980806)

OC&C SERVICES LIMITED (02980806) is an active UK company. incorporated on 19 October 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OC&C SERVICES LIMITED has been registered for 31 years. Current directors include COOK, Timothy, GEORGE, James Edward, HAYLLAR, William James Bruce and 1 others.

Company Number
02980806
Status
active
Type
ltd
Incorporated
19 October 1994
Age
31 years
Address
6 New Street Square, London, EC4A 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Timothy, GEORGE, James Edward, HAYLLAR, William James Bruce, TYLER, Colin Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC&C SERVICES LIMITED

OC&C SERVICES LIMITED is an active company incorporated on 19 October 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OC&C SERVICES LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02980806

LTD Company

Age

31 Years

Incorporated 19 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

O C & C STRATEGY CONSULTANTS LIMITED
From: 1 November 1994To: 28 June 2013
QUAYSHELFCO 480 LIMITED
From: 19 October 1994To: 1 November 1994
Contact
Address

6 New Street Square London, EC4A 3AT,

Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Capital Update
Mar 17
Loan Secured
Jul 18
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Secured
Dec 24
Capital Reduction
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

COOK, Timothy

Active
New Street Square, LondonEC4A 3AT
Born March 1973
Director
Appointed 31 Dec 2020

GEORGE, James Edward

Active
New Street Square, LondonEC4A 3AT
Born April 1973
Director
Appointed 01 Feb 2011

HAYLLAR, William James Bruce

Active
New Street Square, LondonEC4A 3AT
Born July 1977
Director
Appointed 18 May 2020

TYLER, Colin Andrew

Active
New Street Square, LondonEC4A 3AT
Born September 1968
Director
Appointed 18 Mar 2009

JARY, Michael Keith

Resigned
N1
Secretary
Appointed 22 Nov 1994
Resigned 22 Jan 2009

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 19 Oct 1994
Resigned 22 Nov 1994

BIRCH, Alexander Jonathan

Resigned
New Street Square, LondonEC4A 3AT
Born December 1963
Director
Appointed 22 Jan 2009
Resigned 31 Dec 2020

BIRCH, Alexander Jonathan

Resigned
New Street Square, LondonEC4A 3AT
Born December 1963
Director
Appointed 24 Oct 1996
Resigned 08 Mar 2002

DARWIN, Nigel Robert

Resigned
Top Flat 23 Cumberland Street, LondonSW1V 4LS
Born June 1970
Director
Appointed 08 Mar 2002
Resigned 28 Dec 2003

DEBOO, Martin John

Resigned
12 Leyborne Park, RichmondTW9 3HA
Born May 1960
Director
Appointed 01 Nov 1999
Resigned 25 Mar 2005

FIORE, Sarah Jane Elisabeth

Resigned
Pelham Street, LondonSW7 2NG
Born February 1970
Director
Appointed 22 Jan 2009
Resigned 21 May 2009

GILES, Mark Drummond

Resigned
59a Oakwood Court, LondonW14 8JY
Born July 1968
Director
Appointed 14 May 2001
Resigned 01 May 2002

GODDEN, Ian Adam

Resigned
1 Charlton House, LondonSW19 4PF
Born November 1953
Director
Appointed 22 Nov 1994
Resigned 03 Feb 1995

GUFFICK, Andy Paul

Resigned
Marlborough Road, LondonW4 4ET
Born January 1962
Director
Appointed 21 Apr 1995
Resigned 22 Jan 2009

HAGUE, Kevin

Resigned
Loughton Lodge Steeds Way, LoughtonIG10 1HX
Born April 1967
Director
Appointed 01 Nov 1997
Resigned 22 Mar 2001

HOSEIN, David Lawrence

Resigned
New Street Square, LondonEC4A 3AT
Born December 1963
Director
Appointed 22 Jan 2009
Resigned 21 Jan 2011

JANNAWAY, Mark Brian

Resigned
New Street Square, LondonEC4A 3AT
Born August 1972
Director
Appointed 01 Feb 2011
Resigned 20 Apr 2020

JARY, Michael Keith

Resigned
N1
Born June 1963
Director
Appointed 22 Nov 1994
Resigned 22 Jan 2009

JENSEN, Luke Giles William

Resigned
42 Clonmel Road, LondonSW6 5BJ
Born April 1966
Director
Appointed 01 May 1997
Resigned 22 Mar 2001

KAAS, Philippe

Resigned
10 Rue Danton, ParisFOREIGN
Born July 1952
Director
Appointed 08 Mar 2002
Resigned 31 Jan 2007

KRUCIK, David Lyle

Resigned
New Street Square, LondonEC4A 3AT
Born May 1966
Director
Appointed 03 May 2011
Resigned 31 Dec 2020

KRUCIK, David

Resigned
2 Cormorant Lodge, LondonE1W 1AU
Born May 1966
Director
Appointed 01 Jul 2007
Resigned 22 Jan 2009

KRUCIK, David

Resigned
2 Cormorant Lodge, LondonE1W 1AU
Born May 1966
Director
Appointed 01 Nov 1999
Resigned 08 Mar 2002

MACKENZIE, Ian William, Dr

Resigned
22 Chiswick Staithe, LondonW4 3TP
Born October 1948
Director
Appointed 01 Jun 2001
Resigned 08 Mar 2002

MCKENZIE, Richard

Resigned
New Street Square, LondonEC4A 3AT
Born May 1972
Director
Appointed 21 May 2009
Resigned 31 Dec 2009

NIELSON, Niels Christian

Resigned
Free Trade Wharf, Wapping LondonE1W 3EU
Born November 1952
Director
Appointed 23 Mar 2001
Resigned 16 Oct 2002

OUTRAM, Christopher David

Resigned
Yeoman's Row, LondonSW3 2AH
Born April 1949
Director
Appointed 22 Nov 1994
Resigned 22 Jan 2009

PRUNEAU, Philippe

Resigned
49 Rue Lafontaine, ParisFOREIGN
Born August 1955
Director
Appointed 08 Mar 2002
Resigned 20 Jun 2008

ROBINSON, Tobias Edward

Resigned
Meadow House, AmershamHP7 0JX
Born January 1965
Director
Appointed 25 Mar 2005
Resigned 19 Jun 2007

SASPORTES, Michel Armand Charles

Resigned
38 Bis Bld Georges Seurat, Neuilly Sur Seine
Born November 1960
Director
Appointed 04 May 2007
Resigned 22 Sept 2009

ZWILLENBERG, Paul Adam

Resigned
82a Cadogan Square, LondonSW1X 0EA
Born March 1967
Director
Appointed 06 May 2004
Resigned 13 Aug 2008

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 19 Oct 1994
Resigned 22 Nov 1994

Persons with significant control

1

New Street Square, LondonEC4A 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

193

Capital Cancellation Shares
2 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Memorandum Articles
28 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 March 2017
SH19Statement of Capital
Legacy
28 February 2017
SH20SH20
Legacy
28 February 2017
CAP-SSCAP-SS
Resolution
28 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Resolution
13 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
16 January 2012
MG02MG02
Legacy
16 January 2012
MG02MG02
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 February 2005
AUDAUD
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
244244
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
88(2)R88(2)R
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
244244
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
6 August 2001
244244
Legacy
6 August 2001
287Change of Registered Office
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
88(2)R88(2)R
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
122122
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 July 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
30 June 1995
224224
Legacy
27 April 1995
287Change of Registered Office
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
288288
Legacy
10 February 1995
123Notice of Increase in Nominal Capital
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1994
NEWINCIncorporation