Background WavePink WaveYellow Wave

OCS GROUP UK&I LIMITED (09022198)

OCS GROUP UK&I LIMITED (09022198) is an active UK company. incorporated on 1 May 2014. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. OCS GROUP UK&I LIMITED has been registered for 11 years. Current directors include DICKSON, Daniel Grant, EVANS, Thomas Edward, FISHER, Sean Paul and 1 others.

Company Number
09022198
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DICKSON, Daniel Grant, EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS GROUP UK&I LIMITED

OCS GROUP UK&I LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. OCS GROUP UK&I LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09022198

LTD Company

Age

11 Years

Incorporated 1 May 2014

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

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ATALIAN SERVEST GROUP LIMITED
From: 24 December 2018To: 9 October 2023
SERVEST GROUP HOLDINGS LIMITED
From: 1 May 2014To: 24 December 2018
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 Bury St Edmunds Suffolk IP28 6LG
From: 1 May 2014To: 18 September 2015
Timeline

55 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Funding Round
Jun 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Jan 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jan 20
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Loan Secured
Jun 23
Funding Round
Apr 24
Capital Update
Apr 24
Share Issue
Apr 24
18
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 18 Oct 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 03 May 2019

FISHER, Sean Paul

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 03 May 2019

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 03 May 2019

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Secretary
Appointed 10 Sept 2014
Resigned 14 May 2018

AIMÉ, Franck

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

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
Tut Hill, Bury St. EdmundsIP28 6LG
Born August 1968
Director
Appointed 10 Sept 2014
Resigned 03 May 2019

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Born December 1978
Director
Appointed 10 Sept 2014
Resigned 28 Sept 2018

LEGGE, Robert

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Born July 1968
Director
Appointed 01 May 2014
Resigned 03 May 2019

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 10 Sept 2014
Resigned 03 Sept 2018

SUGARS, Andrew

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born May 1970
Director
Appointed 10 Sept 2014
Resigned 03 May 2019

VENTER, Johan Andrew

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born May 1962
Director
Appointed 10 Sept 2014
Resigned 08 Jan 2018

VERMERSCH, Stéphane

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

ZIETSMAN, Dennis Christopher

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born September 1958
Director
Appointed 10 Sept 2014
Resigned 03 May 2019

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

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
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Consolidation
6 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
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
Move Registers To Sail Company With New Address
30 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 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
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Resolution
24 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
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
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 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 To A Person With Significant Control
17 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Cancellation Shares
20 November 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Capital Cancellation Shares
30 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 September 2014
SH10Notice of Particulars of Variation
Resolution
24 September 2014
RESOLUTIONSResolutions
Resolution
24 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Incorporation Company
1 May 2014
NEWINCIncorporation