Western Riverside Route
Newcastle Upon Tyne
Tyne & Wear
NE11 9EZ
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr John Hayton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ |
Director Name | Mr Douglas Spence |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ |
Director Name | Mr Alastair Neil Lewis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 May 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Edward Thomas Ratcliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Christopher Stuart Dodd |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Secretary Name | Matt Collen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Director Name | Graham Gilbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2013) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ |
Director Name | Mr Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 19 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Website | ocs.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
50 at £1 | Ocs Group Uk LTD 50.00% Ordinary A |
---|---|
50 at £1 | Wood Group Industrial Services LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,930,032 |
Net Worth | £100 |
Cash | £989 |
Current Liabilities | £1,383,013 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Termination of appointment of Nigel Harrison as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Nigel Harrison as a director on 31 August 2017 (1 page) |
17 August 2017 | Change of details for Ocs Group Uk Limited and Wood Group Industrial Services Limited as a person with significant control on 7 August 2017 (2 pages) |
17 August 2017 | Change of details for Ocs Group Uk Limited and Wood Group Industrial Services Limited as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Robert John Taylor as a director on 7 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert John Taylor as a director on 7 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Hugh Marcus Pelham as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Hugh Marcus Pelham as a director on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Appointment of Mr Robert John Taylor as a director (2 pages) |
11 June 2014 | Termination of appointment of Christopher Dodd as a director (1 page) |
11 June 2014 | Termination of appointment of Christopher Dodd as a director (1 page) |
11 June 2014 | Appointment of Mr Robert John Taylor as a director (2 pages) |
23 January 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Nigel Harrison as a director (2 pages) |
23 January 2014 | Termination of appointment of Douglas Spence as a director (1 page) |
23 January 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Matt Collen as a secretary (1 page) |
23 January 2014 | Termination of appointment of Graham Gilbert as a director (1 page) |
23 January 2014 | Termination of appointment of Graham Gilbert as a director (1 page) |
23 January 2014 | Appointment of Mr Nigel Harrison as a director (2 pages) |
23 January 2014 | Termination of appointment of Matt Collen as a secretary (1 page) |
23 January 2014 | Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Douglas Spence as a director (1 page) |
23 January 2014 | Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ United Kingdom on 23 January 2014 (1 page) |
27 August 2013 | Auditor's resignation (1 page) |
27 August 2013 | Auditor's resignation (1 page) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Alastair Lewis as a director (2 pages) |
23 July 2013 | Termination of appointment of Alastair Lewis as a director (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 December 2012 | Appointment of Graham Gilbert as a director (3 pages) |
4 December 2012 | Appointment of Graham Gilbert as a director (3 pages) |
4 December 2012 | Director's details changed for Christopher Stuart Dodd on 20 November 2012 (3 pages) |
4 December 2012 | Director's details changed for Christopher Stuart Dodd on 20 November 2012 (3 pages) |
22 November 2012 | Termination of appointment of Edward Ratcliffe as a director (2 pages) |
22 November 2012 | Termination of appointment of Edward Ratcliffe as a director (2 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
17 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 June 2012 | Appointment of Christopher Stuart Dodd as a director (3 pages) |
15 June 2012 | Appointment of Matt Collen as a secretary (3 pages) |
15 June 2012 | Termination of appointment of John Hayton as a director (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Appointment of Matt Collen as a secretary (3 pages) |
15 June 2012 | Termination of appointment of John Hayton as a director (2 pages) |
15 June 2012 | Appointment of Christopher Stuart Dodd as a director (3 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 June 2012 | Appointment of Alastair Neil Lewis as a director (3 pages) |
15 June 2012 | Appointment of Alastair Neil Lewis as a director (3 pages) |
15 June 2012 | Appointment of Edward Thomas Ratcliffe as a director (3 pages) |
15 June 2012 | Appointment of Kevon Peter Daymond as a director (3 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Appointment of Kevon Peter Daymond as a director (3 pages) |
15 June 2012 | Appointment of Edward Thomas Ratcliffe as a director (3 pages) |
22 July 2011 | Incorporation (17 pages) |
22 July 2011 | Incorporation (17 pages) |