Background WavePink WaveYellow Wave

OCS SECURITY LIMITED (04376463)

OCS SECURITY LIMITED (04376463) is an active UK company. incorporated on 19 February 2002. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. OCS SECURITY LIMITED has been registered for 24 years. Current directors include EVANS, Thomas Edward, MOORE, Steven Scott.

Company Number
04376463
Status
active
Type
ltd
Incorporated
19 February 2002
Age
24 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
EVANS, Thomas Edward, MOORE, Steven Scott
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS SECURITY LIMITED

OCS SECURITY LIMITED is an active company incorporated on 19 February 2002 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. OCS SECURITY LIMITED was registered 24 years ago.(SIC: 80100)

Status

active

Active since 24 years ago

Company No

04376463

LTD Company

Age

24 Years

Incorporated 19 February 2002

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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ATALIAN SERVEST SECURITY LIMITED
From: 15 February 2019To: 9 October 2023
SERVEST SECURITY SERVICES LIMITED
From: 8 March 2013To: 15 February 2019
STAG SECURITY SERVICES LIMITED
From: 19 February 2002To: 8 March 2013
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 Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG
From: 16 May 2012To: 18 September 2015
Unit 4 Grove Park Court Harrogate HG1 4DP
From: 19 February 2002To: 16 May 2012
Timeline

60 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 10
Share Buyback
Apr 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Loan Secured
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Loan Secured
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 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 Left
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jan 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Left
Jun 24
Capital Update
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Dec 24
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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 26 Nov 2018

MOORE, Steven Scott

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 11 Feb 2019

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Secretary
Appointed 04 Feb 2014
Resigned 14 May 2018

WATSON, Victoria Joanne

Resigned
Green Way, HarrogateHG2 9LR
Secretary
Appointed 19 Feb 2002
Resigned 10 May 2012

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 19 Feb 2002
Resigned 19 Feb 2002

AIMÉ, Franck

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

CLARK, Graham Andrew

Resigned
Green Lane, HarrogateHG2 9LP
Born June 1953
Director
Appointed 01 Apr 2010
Resigned 10 May 2012

DAWSON, Alexander John Kirby

Resigned
Abbey Road, KnaresboroughHG5 8HY
Born June 1969
Director
Appointed 01 May 2006
Resigned 10 May 2012

DE BAYNAST DE SEPTFONTAINES, Matthieu

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

ETHERINGTON, Jason Saul

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born November 1970
Director
Appointed 28 Oct 2016
Resigned 29 Jan 2019

FISHER, Sean

Resigned
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 26 Nov 2018
Resigned 27 Jun 2024

GREEN, Ann Margaret

Resigned
89 Postern Close, YorkYO23 1JF
Born March 1951
Director
Appointed 03 Apr 2006
Resigned 10 May 2012

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 24 Oct 2018

LAMOUREAUX, Michael William

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born December 1977
Director
Appointed 19 Sept 2013
Resigned 28 Oct 2016

LEGGE, Robert

Resigned
Tut Hill, Bury St EdmundsIP28 6LG
Born July 1968
Director
Appointed 10 May 2012
Resigned 09 May 2018

MORRIS, Phillip James

Resigned
Tut Hill, Bury St EdmundsIP28 6LG
Born October 1978
Director
Appointed 10 May 2012
Resigned 03 Sept 2018

SUGARS, Andrew

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born May 1970
Director
Appointed 24 Dec 2014
Resigned 26 Nov 2018

SUGARS, Andrew

Resigned
Tut Hill, Bury St EdmundsIP28 6LG
Born May 1970
Director
Appointed 28 May 2012
Resigned 24 Dec 2014

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 95019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

WATSON, Graham

Resigned
Green Way, HarrogateHG2 9LR
Born March 1969
Director
Appointed 19 Feb 2002
Resigned 16 Aug 2013

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 19 Feb 2002
Resigned 19 Feb 2002

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

192

Confirmation Statement With No Updates
19 February 2026
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 No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
30 July 2024
SH19Statement of Capital
Legacy
30 July 2024
CAP-SSCAP-SS
Resolution
30 July 2024
RESOLUTIONSResolutions
Legacy
30 July 2024
SH20SH20
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
23 February 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 Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 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
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
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
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 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
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
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
Confirmation Statement With No Updates
26 February 2018
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
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
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
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Auditors Resignation Company
27 August 2013
AUDAUD
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2013
CONNOTConfirmation Statement Notification
Resolution
4 March 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Resolution
6 June 2012
RESOLUTIONSResolutions
Legacy
17 May 2012
MG02MG02
Change Account Reference Date Company Current Shortened
16 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Auditors Resignation Company
16 May 2012
AUDAUD
Legacy
16 May 2012
MG01MG01
Statement Of Companys Objects
2 May 2012
CC04CC04
Resolution
2 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
1 May 2008
287Change of Registered Office
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
88(2)R88(2)R
Legacy
14 February 2005
88(2)R88(2)R
Legacy
15 November 2004
123Notice of Increase in Nominal Capital
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Incorporation Company
19 February 2002
NEWINCIncorporation