Company NameOCS Support Services Limited
Company StatusDissolved
Company Number04187778
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NamesShelfco (No.2448) Limited and OCS Limited

Business Activity

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

Directors

Director NameMr Peter Lockhart Armitage
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmead Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameMr Christopher David Cracknell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant Farm
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed11 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 16 June 2009)
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
Appointed18 October 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 16 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

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

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Appointment terminated director john oliver (1 page)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 April 2007Return made up to 27/03/07; full list of members (8 pages)
7 April 2006Return made up to 27/03/06; full list of members (8 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005New director appointed (2 pages)
18 April 2005Return made up to 27/03/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 27/03/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
28 March 2002Company name changed ocs LIMITED\certificate issued on 28/03/02 (2 pages)
17 July 2001Company name changed shelfco (no.2448) LIMITED\certificate issued on 17/07/01 (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Registered office changed on 13/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
27 March 2001Incorporation (26 pages)