Background WavePink WaveYellow Wave

OCS UK&I HOLDINGS LIMITED (11278510)

OCS UK&I HOLDINGS LIMITED (11278510) is an active UK company. incorporated on 27 March 2018. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OCS UK&I HOLDINGS LIMITED has been registered for 8 years. Current directors include DICKSON, Daniel Grant, EVANS, Thomas Edward, RYAN, Laura Clare.

Company Number
11278510
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICKSON, Daniel Grant, EVANS, Thomas Edward, RYAN, Laura Clare
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS UK&I HOLDINGS LIMITED

OCS UK&I HOLDINGS LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OCS UK&I HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11278510

LTD Company

Age

8 Years

Incorporated 27 March 2018

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

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

ATALIAN SERVEST HOLDINGS LIMITED
From: 28 February 2019To: 28 February 2024
ATALIAN GLOBAL SERVICES UK 2 LIMITED
From: 27 March 2018To: 28 February 2019
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Vicon House 2 Western Way Bury St. Edmunds IP33 3SP England
From: 20 October 2022To: 22 December 2023
Warehouse W 3 Western Gateway London E16 1BD United Kingdom
From: 27 March 2018To: 20 October 2022
Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
May 18
Funding Round
May 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Apr 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Apr 24
Capital Update
Apr 24
Capital Update
Apr 24
Capital Update
Aug 24
Owner Exit
Oct 24
Capital Update
Nov 25
Funding Round
Nov 25
9
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 22 Sept 2020

DICKSON, Daniel Grant

Active
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 05 Nov 2021

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 05 Nov 2021

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 05 Nov 2021

AIMÉ, Franck

Resigned
3 Western Gateway, LondonE16 1BD
Born June 1963
Director
Appointed 07 May 2018
Resigned 22 May 2019

BAYET, Bruno Luc Georges

Resigned
Av Winston Churchill, Brussels
Born May 1975
Director
Appointed 27 Dec 2019
Resigned 05 Nov 2021

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
3 Western Gateway, LondonE16 1BD
Born June 1975
Director
Appointed 04 Apr 2018
Resigned 11 Oct 2019

DESCHAMPS, Bruno Marc

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born July 1951
Director
Appointed 28 Feb 2023
Resigned 13 Jun 2023

DUTARTRE, Romain

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born December 1980
Director
Appointed 28 Feb 2023
Resigned 13 Jun 2023

FINE, Kenton James

Resigned
3 Western Gateway, LondonE16 1BD
Born August 1968
Director
Appointed 03 May 2019
Resigned 21 Apr 2020

LEGGE, Robert Andrew

Resigned
3 Western Gateway, LondonE16 1BD
Born July 1968
Director
Appointed 07 Sept 2018
Resigned 05 Nov 2021

ROCHAT, Christian Pierre

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born June 1960
Director
Appointed 28 Feb 2023
Resigned 13 Jun 2023

VERMERSCH, Stephane

Resigned
3 Western Gateway, LondonE16 1BD
Born March 1966
Director
Appointed 27 Mar 2018
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
Gracechurch Street, LondonEC3V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
81 Gracechurch Street, LondonEC3V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2023
Ceased 01 Oct 2024

Mr Franck Julien

Ceased
110, Rue De L'Ourcq, Paris75019
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
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
Legacy
12 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Resolution
11 October 2024
RESOLUTIONSResolutions
Resolution
11 October 2024
RESOLUTIONSResolutions
Memorandum Articles
11 October 2024
MAMA
Memorandum Articles
11 October 2024
MAMA
Capital Name Of Class Of Shares
11 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
9 August 2024
SH20SH20
Legacy
9 August 2024
CAP-SSCAP-SS
Resolution
9 August 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 May 2024
RP04SH01RP04SH01
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Legacy
17 April 2024
SH20SH20
Legacy
17 April 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
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 Updates
11 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Incorporation Company
27 March 2018
NEWINCIncorporation