Company NameOffice Cleaning Services Limited
Company StatusDissolved
Company Number00180848
CategoryPrivate Limited Company
Incorporation Date1 April 1922(102 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(75 years, 3 months after company formation)
Appointment Duration25 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed19 August 1999(77 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(84 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 24 January 2023)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Roger William George Banks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address31 Wood Lane
Woodford Green
Essex
IG8 9TE
Director NameMr Peter De Paiva
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address15 Engel Park
London
NW7 2HE
Director NamePeter Jacques Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmdale
Butlers Dene Road Woldingham
Caterham
Surrey
CR3 7HX
Director NameMr Noel Frank Lockhart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 1991)
RoleCompany Director
Correspondence Address41 Parkmore Close
Woodford Green
Essex
IG8 0SL
Director NameMr John Victor Mills
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address4 Langley Road
Wimbledon
London
SW19 3NZ
Secretary NameMr John Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1990(68 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NamePravinchandra Raojibhai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(70 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address3 Greenwood Road
Mitcham
Surrey
CR4 1PF
Director NameMr Colin Bertram Fudge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(71 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address6 Brownlow Road
Croydon
Surrey
CR0 5JT
Director NameMr Stephen Gilbert Waud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(71 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address31 Elms Crescent
London
SW4 8QE
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(75 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameTerry Christopher Izzard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(76 years after company formation)
Appointment DurationResigned same day (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressLoxley Walnut Tree Lane
Loose
Maidstone
Kent
ME15 9RG
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(77 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address9th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2022Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on 1 December 2022 (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
1 September 2021Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
26 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100,000
(6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100,000
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Secretary's details changed for Mr Malcolm Clark on 1 November 2011 (3 pages)
8 December 2011Secretary's details changed for Mr Malcolm Clark on 1 November 2011 (3 pages)
8 December 2011Secretary's details changed for Mr Malcolm Clark on 1 November 2011 (3 pages)
26 October 2011Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB on 26 October 2011 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 18/12/01; full list of members (6 pages)
30 January 2002Return made up to 18/12/01; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 18/12/98; no change of members (5 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; no change of members (5 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
16 March 1998Company name changed ocs cleaning south LIMITED\certificate issued on 17/03/98 (2 pages)
16 March 1998Company name changed ocs cleaning south LIMITED\certificate issued on 17/03/98 (2 pages)
28 January 1998Return made up to 18/12/97; no change of members (5 pages)
28 January 1998Return made up to 18/12/97; no change of members (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (11 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (11 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
2 July 1997Company name changed O.C.S. property maintenance limi ted\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed O.C.S. property maintenance limi ted\certificate issued on 03/07/97 (2 pages)
10 January 1997Return made up to 18/12/96; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Return made up to 18/12/96; full list of members (6 pages)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (16 pages)
15 January 1996Full accounts made up to 31 March 1995 (16 pages)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
5 January 1994Return made up to 18/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1994Return made up to 18/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1993Company name changed whitbys LIMITED\certificate issued on 01/04/93 (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
30 January 1990Return made up to 18/12/89; full list of members (11 pages)
30 January 1990Return made up to 18/12/89; full list of members (11 pages)
7 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)