Background WavePink WaveYellow Wave

OCS UK&I GROUP HOLDINGS LIMITED (03786009)

OCS UK&I GROUP HOLDINGS LIMITED (03786009) is an active UK company. incorporated on 10 June 1999. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCS UK&I GROUP HOLDINGS LIMITED has been registered for 26 years. Current directors include DICKSON, Daniel Grant, EVANS, Thomas Edward, RYAN, Laura Clare.

Company Number
03786009
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKSON, Daniel Grant, EVANS, Thomas Edward, RYAN, Laura Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS UK&I GROUP HOLDINGS LIMITED

OCS UK&I GROUP HOLDINGS LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCS UK&I GROUP HOLDINGS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03786009

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ATALIAN SERVEST GROUP HOLDINGS LIMITED
From: 24 December 2018To: 28 February 2024
SERVEST LIMITED
From: 12 July 1999To: 24 December 2018
STAMTIAN LIMITED
From: 10 June 1999To: 12 July 1999
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG
From: 18 September 2015To: 22 December 2023
Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG
From: 13 November 2009To: 18 September 2015
C/O Pkf (Uk) Llp the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
From: 10 June 1999To: 13 November 2009
Timeline

45 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Dec 11
Funding Round
Oct 12
Funding Round
Dec 13
Loan Secured
May 14
Director Joined
Sept 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
May 19
Loan Secured
Jan 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Nov 20
Funding Round
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Funding Round
Apr 24
Capital Update
Apr 24
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 14 May 2018

DICKSON, Daniel Grant

Active
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 03 Jul 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 29 Apr 2022

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 29 Apr 2022

BOTHA, Jeremy Sean

Resigned
26 Eagle Rock, NorthcliffFOREIGN
Secretary
Appointed 05 Jul 1999
Resigned 01 Oct 2001

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Secretary
Appointed 11 Sept 2014
Resigned 14 May 2018

MAGGS, Andrew Robert

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Secretary
Appointed 01 Oct 2001
Resigned 11 Sept 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 05 Jul 1999

AIMÉ, Franck

Resigned
Quai Jules Guesde, 94400, Vitry Sur Seine
Born June 1963
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 10 Jun 1999
Resigned 05 Jul 1999

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born June 1975
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

FINE, Kenton James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born August 1968
Director
Appointed 05 Jul 1999
Resigned 21 Apr 2020

HINSON, Jacob

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born June 1973
Director
Appointed 21 Aug 2015
Resigned 14 Feb 2017

LEGGE, Robert Andrew

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born July 1968
Director
Appointed 09 May 2018
Resigned 11 Nov 2020

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born October 1978
Director
Appointed 27 Sept 2010
Resigned 03 Sept 2018

SUGARS, Andrew Brian

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born May 1970
Director
Appointed 03 May 2019
Resigned 29 Apr 2022

TAYLOR, Sean Michael Carr

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born June 1968
Director
Appointed 31 Oct 2007
Resigned 27 Sept 2010

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

ZIETSMAN, Dennis Christopher

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born September 1958
Director
Appointed 05 Jul 1999
Resigned 23 Jun 2020

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
6 June 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Change Sail Address Company With New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Resolution
3 September 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Memorandum Articles
25 July 2014
MAMA
Resolution
25 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Auditors Resignation Company
27 August 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Statement Of Companys Objects
25 October 2012
CC04CC04
Resolution
25 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Memorandum Articles
14 August 2009
MEM/ARTSMEM/ARTS
Resolution
14 August 2009
RESOLUTIONSResolutions
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
190190
Legacy
9 October 2008
353353
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
287Change of Registered Office
Auditors Resignation Company
16 June 2008
AUDAUD
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
287Change of Registered Office
Legacy
13 May 2005
169169
Legacy
22 March 2005
173173
Resolution
22 March 2005
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
16 March 2005
AAMDAAMD
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
3 August 2004
244244
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
363aAnnual Return
Legacy
4 August 2003
244244
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Legacy
13 January 2003
225Change of Accounting Reference Date
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Group
27 January 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
244244
Legacy
21 June 2001
363aAnnual Return
Legacy
20 February 2001
88(2)R88(2)R
Legacy
20 February 2001
88(2)R88(2)R
Miscellaneous
20 February 2001
MISCMISC
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1999
NEWINCIncorporation