Advanced company searchLink opens in new window

OCS UK&I LIMITED

Company number 06355228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2024 SH02 Consolidation of shares on 28 March 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sections 630 & 618 of the ca 2006. 28/03/2024
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2024 MA Memorandum and Articles of Association
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 30,568.41
02 Apr 2024 SH19 Statement of capital on 2 April 2024
  • GBP 0.01
02 Apr 2024 SH20 Statement by Directors
02 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
02 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2024 PSC05 Change of details for Atalian Servest Group Limited as a person with significant control on 22 December 2023
22 Dec 2023 AD01 Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023
09 Oct 2023 CERTNM Company name changed atalian servest LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
03 Oct 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
21 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2023 MA Memorandum and Articles of Association
27 Jun 2023 MR01 Registration of charge 063552280029, created on 23 June 2023
03 Mar 2023 MR04 Satisfaction of charge 063552280028 in full
08 Dec 2022 TM01 Termination of appointment of Johan Andrew Venter as a director on 30 November 2022
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
26 Sep 2022 MR04 Satisfaction of charge 063552280022 in full
26 Sep 2022 MR04 Satisfaction of charge 063552280023 in full
26 Sep 2022 MR04 Satisfaction of charge 063552280026 in full
26 Sep 2022 MR04 Satisfaction of charge 063552280020 in full
26 Sep 2022 MR04 Satisfaction of charge 063552280025 in full
23 Sep 2022 MR01 Registration of charge 063552280028, created on 22 September 2022