Background WavePink WaveYellow Wave

OCS PEST CONTROL LIMITED (04010488)

OCS PEST CONTROL LIMITED (04010488) is an active UK company. incorporated on 8 June 2000. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. OCS PEST CONTROL LIMITED has been registered for 25 years. Current directors include EVANS, Thomas Edward, FISHER, Sean.

Company Number
04010488
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
EVANS, Thomas Edward, FISHER, Sean
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS PEST CONTROL LIMITED

OCS PEST CONTROL LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. OCS PEST CONTROL LIMITED was registered 25 years ago.(SIC: 81291)

Status

active

Active since 25 years ago

Company No

04010488

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 23 August 2024 (1 year ago)
Submitted on 29 August 2024 (1 year ago)

Next Due

Due by 6 September 2025
For period ending 23 August 2025

Previous Company Names

ATALIAN SERVEST PEST CONTROL LIMITED
From: 15 February 2019To: 9 October 2023
SERVEST PEST PATROL LIMITED
From: 21 September 2015To: 15 February 2019
PEST PATROL LIMITED
From: 8 June 2000To: 21 September 2015
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 England
From: 18 September 2015To: 22 December 2023
Servest House Heath Farm Business Centre Bury St Edmunds Suffolk IP28 6LG
From: 18 March 2015To: 18 September 2015
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
From: 3 January 2013To: 18 March 2015
Hsa and Co Chartered Accountants South Lodge House 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH
From: 8 June 2000To: 3 January 2013
Timeline

45 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Left
May 10
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jan 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Cleared
Mar 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

RYAN, Laura Clare

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

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 17 Sept 2018

FISHER, Sean

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 02 Oct 2018

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Secretary
Appointed 09 Feb 2015
Resigned 14 May 2018

WORDINGHAM, Genevieve Marie

Resigned
Rectory Road, KedingtonCB9 7QN
Secretary
Appointed 08 Jun 2000
Resigned 09 Feb 2015

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 08 Jun 2000

AIMÉ, Franck

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

COOPER, Stanley Richard

Resigned
40 Goodrich Avenue, BedfordMK41 0DE
Born March 1929
Director
Appointed 24 Mar 2009
Resigned 19 Jan 2010

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

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 28 Sept 2018

LEGGE, Robert Andrew

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Born July 1968
Director
Appointed 09 Feb 2015
Resigned 09 May 2018

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Born October 1978
Director
Appointed 09 Feb 2015
Resigned 03 Sept 2018

PEEL, Graham Shane

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born January 1973
Director
Appointed 08 Feb 2019
Resigned 22 Sept 2022

ROUT, David Jason

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born May 1981
Director
Appointed 17 Sept 2018
Resigned 08 Feb 2019

STANIER, Graham Charles

Resigned
Adonis Close, TamworthB79 8TY
Born May 1961
Director
Appointed 24 Mar 2009
Resigned 23 Nov 2009

VERMERSCH, Stéphane

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

WORDINGHAM, Genevieve Marie

Resigned
Rectory Road, KedingtonCB9 7QN
Born March 1975
Director
Appointed 20 Jun 2006
Resigned 09 Feb 2015

WORDINGHAM, Peter Michael

Resigned
Rectory Road, KedingtonCB9 7QN
Born May 1960
Director
Appointed 08 Jun 2000
Resigned 13 Oct 2017

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 08 Jun 2000
Resigned 08 Jun 2000

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 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
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
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
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
15 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 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
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Resolution
18 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
10 July 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
244244
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
88(2)R88(2)R
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
18 September 2000
287Change of Registered Office
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation