Company NameOCS Support Services Scotland Limited
Company StatusDissolved
Company Number04241380
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NamesShelfco (No.2521) Limited and OCS (Scotland) Limited

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
Appointed04 October 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed04 October 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2007)
RoleSecretary
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
Appointed19 April 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 26/06/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 March 2002Company name changed ocs (scotland) LIMITED\certificate issued on 28/03/02 (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: lacon house theobalds road london WC1X 8RW (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Memorandum and Articles of Association (18 pages)
8 October 2001Resolutions
  • RES13 ‐ Trs shares/appdirsec/ro 04/10/01
(2 pages)
8 October 2001Secretary resigned (1 page)
26 June 2001Incorporation (23 pages)