Company NameOCS Wales Limited
Company StatusDissolved
Company Number00744332
CategoryPrivate Limited Company
Incorporation Date17 December 1962(61 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 11 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

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed07 July 1995(32 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(40 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(45 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameGerald Harry Bowthorpe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address41 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Director NameMr Frederick David Cracknell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressSuntings Ghyll
Colemans Hatch
Hartfield
East Sussex
TN7 4EL
Director NameMr Douglas Hilary Symmons
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFoxley House
Pen-Y-Waun
Pentyrch
Cardiff
CF4 8SJ
Wales
Director NameMr Tudor Victor Williams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressTirgwynbach
Dark Lane
Hirwaun Aberdare
Mid Glamorgan
CF44 0PX
Wales
Secretary NameJohn Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Director NameMr Denis Davies
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleBusiness Executive
Correspondence Address20 Forest Oak Close
Blackoak Road Cyncoed
Cardiff
South Glamorgan
CF3 6QN
Wales
Director NamePeter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressSummerhill
Mark Beech
Edenbridge
Kent
TN8 7LR
Director NameJohn James French
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleBusiness Executive
Correspondence Address15 Dol Y Felin
Creigiau
Mid Glamorgan
CF4 8SN
Wales
Director NameJames Arthur Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(32 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address13 Despenser Avenue
Llantrisant
Pontyclun
Mid Glamorgan
CF7 8QA
Wales
Director NameMr Peter David Jury
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(37 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2008)
RoleCompany Director
Correspondence AddressKincora
Woodgarth Court Campsall
Doncaster
DN6 9RJ
Director NameAlastair Neil Foster Lewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address83 Farley Road
Selsdon
Surrey
CR2 7NJ

Location

Registered Address79.Limpsfield Road
Sanderstead
Surrey.
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 500,000
(5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 500,000
(5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
14 January 2009Director appointed mr. Trevor michael hearnden (1 page)
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)
14 January 2009Director appointed mr. Trevor michael hearnden (1 page)
7 July 2008Appointment terminated director peter jury (1 page)
7 July 2008Appointment Terminated Director peter jury (1 page)
22 January 2008Accounts 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 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)
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 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 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 (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 2003Full accounts made up to 31 March 2003 (14 pages)
20 September 2003Full accounts made up to 31 March 2003 (14 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
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)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
28 March 2002Company name changed ocs support services wales limit ed\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed ocs support services wales limit ed\certificate issued on 28/03/02 (2 pages)
30 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Return made up to 18/12/01; full list of members (7 pages)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
12 January 2001Return made up to 18/12/00; full list of members (7 pages)
12 January 2001Return made up to 18/12/00; full list of members (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
31 March 2000Company name changed ocs cleaning wales LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed ocs cleaning wales LIMITED\certificate issued on 31/03/00 (2 pages)
11 January 2000Return made up to 18/12/99; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 January 2000Return made up to 18/12/99; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (14 pages)
15 January 1999Return made up to 18/12/98; no change of members (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Return made up to 18/12/98; no change of members (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1998Return made up to 18/12/97; no change of members (4 pages)
28 January 1998Return made up to 18/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
10 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 January 1997Return made up to 18/12/96; full list of members (9 pages)
10 January 1997Return made up to 18/12/96; full list of members (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (16 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Return made up to 18/12/95; no change of members (7 pages)
12 January 1996Return made up to 18/12/95; no change of members (7 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
1 July 1995Company name changed office cleaning services (wales) LIMITED\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed office cleaning services (wales) LIMITED\certificate issued on 01/07/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)