Company NameOCS Support Services Northern Ireland Limited
Company StatusDissolved
Company Number04244530
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NamesShelfco (No. 2522) Limited and OCS (Northern Ireland) 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 after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(3 months after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleCompany Director
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed04 October 2001(3 months after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 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

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Registered office changed on 17/12/03 from: 18-21 bloomfield commercial centre factory street belfast BT5 5AW (1 page)
2 October 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 02/07/03; full list of members (7 pages)
28 March 2002Company name changed ocs (northern ireland) LIMITED\certificate issued on 28/03/02 (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Memorandum and Articles of Association (18 pages)
8 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Resolutions
  • RES13 ‐ Xfr shares various app 04/10/01
(2 pages)
8 October 2001Registered office changed on 08/10/01 from: lacon house theobolds road london WC1X 8RW (1 page)
2 July 2001Incorporation (23 pages)