Cockfosters Parade
Barnet
EN4 9EB
Director Name | Mr Christopher Stuart Dodd |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mark Walls |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Martin Benjamin Gammon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Azizan Abd Rahman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 December 2013(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | C/O Ashings Chartered Accountants, Suite 3b2 North Cockfosters Parade Barnet EN4 9EB |
Director Name | Roszali Bin Othman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 December 2013(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2019) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | C/O Ashings Chartered Accountants, Suite 3b2 North Cockfosters Parade Barnet EN4 9EB |
Director Name | Mr Mohd Said Osman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 December 2013(3 days after company formation) |
Appointment Duration | 7 years (resigned 15 January 2021) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | C/O Ashings Chartered Accountants, Suite 3b2 North Cockfosters Parade Barnet EN4 9EB |
Secretary Name | Christopher Stuart Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Peter George Goodliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Secretary Name | Kirsty Roxanne Samantha Huddart |
---|---|
Status | Resigned |
Appointed | 10 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Adi Azuan Bin Abdul Ghani |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2019) |
Role | Chief Operating Officer |
Country of Residence | Malaysia |
Correspondence Address | C/O Ashings Chartered Accountants, Suite 3b2 North Cockfosters Parade Barnet EN4 9EB |
Director Name | Mr Nur Adlan Taib |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 December 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2022) |
Role | General Manager |
Country of Residence | Malaysia |
Correspondence Address | C/O Ashings Chartered Accountants, Suite 3b2 North Cockfosters Parade Barnet EN4 9EB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 October 2017) |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2019) |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet Herts. EN4 9EB |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2019) |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet Herts. EN4 9EB |
Website | ocs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89259214 |
Telephone region | London |
Registered Address | C/O Ashings Chartered Accountants, Suite 3b2 Northside House Cockfosters Parade Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
60 at £1 | Thps Capital Sdn Bhd 60.00% Ordinary |
---|---|
40 at £1 | Ocs Group Uk LTD 40.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 January 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 October 2020 | Director's details changed for Mr Syed Naqiz Shahabuddin Abdul Jabbar on 30 September 2020 (2 pages) |
23 January 2020 | Director's details changed for Mohd Said Osman on 5 December 2019 (2 pages) |
16 January 2020 | Termination of appointment of Adi Azuan Bin Abdul Ghani as a director on 5 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Nur Adlan Taib as a director on 5 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
19 December 2019 | Appointment of Mr Syed Naqiz Shahabuddin Abdul Jabbar as a director on 5 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Roszali Bin Othman as a director on 20 November 2019 (1 page) |
13 December 2019 | Change of details for Lembaga Tabung Haji as a person with significant control on 5 December 2018 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 September 2019 | Termination of appointment of Just Nominees Limited as a secretary on 5 September 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
15 February 2018 | Termination of appointment of Azizan Abd Rahman as a director on 26 October 2017 (1 page) |
15 February 2018 | Appointment of Mr. Adi Azuan Bin Abdul Ghani as a director on 26 October 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Lembaga Tabung Haji as a person with significant control on 5 July 2017 (2 pages) |
13 November 2017 | Notification of Lembaga Tabung Haji as a person with significant control on 5 July 2017 (2 pages) |
8 November 2017 | Director's details changed for Roszali Bin Othman on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mohd Said Osman on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Azizan Abd Rahman on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Roszali Bin Othman on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Just Nominees Limited as a secretary on 25 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Azizan Abd Rahman on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mohd Said Osman on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Just Nominees Limited as a secretary on 25 October 2017 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 October 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from One St. Peters Square Manchester M2 3DE England to C/O Ashings Chartered Accountants, Suite 3B2 Northside House Cockfosters Parade Barnet EN4 9EB on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from One St. Peters Square Manchester M2 3DE England to C/O Ashings Chartered Accountants, Suite 3B2 Northside House Cockfosters Parade Barnet EN4 9EB on 16 October 2017 (1 page) |
15 September 2017 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to One St. Peters Square Manchester M2 3DE on 15 September 2017 (1 page) |
15 September 2017 | Appointment of A G Secretarial Limited as a secretary on 5 July 2017 (2 pages) |
15 September 2017 | Appointment of A G Secretarial Limited as a secretary on 5 July 2017 (2 pages) |
15 September 2017 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to One St. Peters Square Manchester M2 3DE on 15 September 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
28 July 2017 | Termination of appointment of Kirsty Roxanne Samantha Huddart as a secretary on 5 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Peter George Goodliffe as a director on 5 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Kirsty Roxanne Samantha Huddart as a secretary on 5 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Peter George Goodliffe as a director on 5 July 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Peter George Goodliffe on 1 May 2017 (3 pages) |
23 May 2017 | Director's details changed for Mr Peter George Goodliffe on 1 May 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 August 2016 | Termination of appointment of Mark Walls as a director on 29 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Mark Walls as a director on 29 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Peter George Goodliffe on 1 July 2016 (3 pages) |
8 August 2016 | Director's details changed for Mr Peter George Goodliffe on 1 July 2016 (3 pages) |
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Termination of appointment of Christopher Stuart Dodd as a secretary on 10 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Christopher Stuart Dodd as a secretary on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Kirsty Roxanne Samantha Huddart as a secretary on 10 September 2015 (3 pages) |
18 September 2015 | Appointment of Kirsty Roxanne Samantha Huddart as a secretary on 10 September 2015 (3 pages) |
4 February 2015 | Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages) |
4 February 2015 | Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages) |
4 February 2015 | Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 November 2014 | Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages) |
1 September 2014 | Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages) |
1 September 2014 | Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages) |
1 September 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages) |
1 September 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
28 January 2014 | Resolutions
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Termination of appointment of Christopher Dodd as a director (1 page) |
24 January 2014 | Company name changed ocs newco LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Termination of appointment of Christopher Dodd as a director (1 page) |
24 January 2014 | Company name changed ocs newco LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Mr Martin Benjamin Gammon as a director (2 pages) |
14 January 2014 | Appointment of Roszali Bin Othman as a director (2 pages) |
14 January 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
14 January 2014 | Appointment of Roszali Bin Othman as a director (2 pages) |
14 January 2014 | Appointment of Mohd Said Osman as a director (2 pages) |
14 January 2014 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Mohd Said Osman as a director (2 pages) |
14 January 2014 | Appointment of Mr Martin Benjamin Gammon as a director (2 pages) |
14 January 2014 | Appointment of Azizan Abd Rahman as a director (2 pages) |
14 January 2014 | Appointment of Azizan Abd Rahman as a director (2 pages) |
14 January 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
16 December 2013 | Incorporation (35 pages) |
16 December 2013 | Incorporation (35 pages) |