Company NameTHPS Capital UK Limited
Company StatusDissolved
Company Number08816786
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Naqiz Shahabuddin Syed Abdul Jabbar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityMalaysian
StatusClosed
Appointed05 December 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2022)
RoleAdvocate And Solicitor
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Director NameMr Christopher Stuart Dodd
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMark Walls
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Martin Benjamin Gammon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameAzizan Abd Rahman
Date of BirthApril 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed19 December 2013(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Director NameRoszali Bin Othman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed19 December 2013(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Director NameMr Mohd Said Osman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed19 December 2013(3 days after company formation)
Appointment Duration7 years (resigned 15 January 2021)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Secretary NameChristopher Stuart Dodd
NationalityBritish
StatusResigned
Appointed01 July 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Peter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameKirsty Roxanne Samantha Huddart
StatusResigned
Appointed10 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Adi Azuan Bin Abdul Ghani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed26 October 2017(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2019)
RoleChief Operating Officer
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Director NameMr Nur Adlan Taib
Date of BirthApril 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed05 December 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2022)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressC/O Ashings Chartered Accountants, Suite 3b2 North
Cockfosters Parade
Barnet
EN4 9EB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2017(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 2017)
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2019)
Correspondence AddressSuite 3b2 Northside House Mount Pleasant
Barnet
Herts.
EN4 9EB
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2019)
Correspondence AddressSuite 3b2 Northside House Mount Pleasant
Barnet
Herts.
EN4 9EB

Contact

Websiteocs.co.uk
Email address[email protected]
Telephone020 89259214
Telephone regionLondon

Location

Registered AddressC/O Ashings Chartered Accountants, Suite 3b2 Northside House
Cockfosters Parade
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

60 at £1Thps Capital Sdn Bhd
60.00%
Ordinary
40 at £1Ocs Group Uk LTD
40.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
1 October 2020Director's details changed for Mr Syed Naqiz Shahabuddin Abdul Jabbar on 30 September 2020 (2 pages)
23 January 2020Director's details changed for Mohd Said Osman on 5 December 2019 (2 pages)
16 January 2020Termination of appointment of Adi Azuan Bin Abdul Ghani as a director on 5 December 2019 (1 page)
19 December 2019Appointment of Mr Nur Adlan Taib as a director on 5 December 2019 (2 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
19 December 2019Appointment of Mr Syed Naqiz Shahabuddin Abdul Jabbar as a director on 5 December 2019 (2 pages)
13 December 2019Termination of appointment of Roszali Bin Othman as a director on 20 November 2019 (1 page)
13 December 2019Change of details for Lembaga Tabung Haji as a person with significant control on 5 December 2018 (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 September 2019Termination of appointment of Just Nominees Limited as a secretary on 5 September 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
15 February 2018Termination of appointment of Azizan Abd Rahman as a director on 26 October 2017 (1 page)
15 February 2018Appointment of Mr. Adi Azuan Bin Abdul Ghani as a director on 26 October 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Lembaga Tabung Haji as a person with significant control on 5 July 2017 (2 pages)
13 November 2017Notification of Lembaga Tabung Haji as a person with significant control on 5 July 2017 (2 pages)
8 November 2017Director's details changed for Roszali Bin Othman on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mohd Said Osman on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Azizan Abd Rahman on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Roszali Bin Othman on 8 November 2017 (2 pages)
8 November 2017Appointment of Just Nominees Limited as a secretary on 25 October 2017 (2 pages)
8 November 2017Director's details changed for Azizan Abd Rahman on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mohd Said Osman on 8 November 2017 (2 pages)
8 November 2017Appointment of Just Nominees Limited as a secretary on 25 October 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 October 2017Termination of appointment of a G Secretarial Limited as a secretary on 16 October 2017 (1 page)
16 October 2017Registered 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 2017Termination of appointment of a G Secretarial Limited as a secretary on 16 October 2017 (1 page)
16 October 2017Registered 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 2017Registered 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 2017Appointment of A G Secretarial Limited as a secretary on 5 July 2017 (2 pages)
15 September 2017Appointment of A G Secretarial Limited as a secretary on 5 July 2017 (2 pages)
15 September 2017Registered 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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
28 July 2017Termination of appointment of Kirsty Roxanne Samantha Huddart as a secretary on 5 July 2017 (2 pages)
28 July 2017Termination of appointment of Peter George Goodliffe as a director on 5 July 2017 (2 pages)
28 July 2017Termination of appointment of Kirsty Roxanne Samantha Huddart as a secretary on 5 July 2017 (2 pages)
28 July 2017Termination of appointment of Peter George Goodliffe as a director on 5 July 2017 (2 pages)
23 May 2017Director's details changed for Mr Peter George Goodliffe on 1 May 2017 (3 pages)
23 May 2017Director's details changed for Mr Peter George Goodliffe on 1 May 2017 (3 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 August 2016Termination of appointment of Mark Walls as a director on 29 July 2016 (2 pages)
25 August 2016Termination of appointment of Mark Walls as a director on 29 July 2016 (2 pages)
8 August 2016Director's details changed for Mr Peter George Goodliffe on 1 July 2016 (3 pages)
8 August 2016Director's details changed for Mr Peter George Goodliffe on 1 July 2016 (3 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(7 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Termination of appointment of Christopher Stuart Dodd as a secretary on 10 September 2015 (2 pages)
23 September 2015Termination of appointment of Christopher Stuart Dodd as a secretary on 10 September 2015 (2 pages)
18 September 2015Appointment of Kirsty Roxanne Samantha Huddart as a secretary on 10 September 2015 (3 pages)
18 September 2015Appointment of Kirsty Roxanne Samantha Huddart as a secretary on 10 September 2015 (3 pages)
4 February 2015Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages)
4 February 2015Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages)
4 February 2015Appointment of Peter George Goodliffe as a director on 9 January 2015 (3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
12 November 2014Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages)
12 November 2014Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages)
12 November 2014Termination of appointment of Martin Benjamin Gammon as a director on 9 October 2014 (2 pages)
1 September 2014Registered 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 2014Registered 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 2014Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages)
1 September 2014Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages)
1 September 2014Appointment of Christopher Stuart Dodd as a secretary on 1 July 2014 (3 pages)
1 September 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages)
1 September 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages)
1 September 2014Registered 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 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 July 2014 (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
(4 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Termination of appointment of Christopher Dodd as a director (1 page)
24 January 2014Company name changed ocs newco LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
24 January 2014Termination of appointment of Christopher Dodd as a director (1 page)
24 January 2014Company name changed ocs newco LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
24 January 2014Change of name notice (2 pages)
14 January 2014Registered 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 2014Appointment of Mr Martin Benjamin Gammon as a director (2 pages)
14 January 2014Appointment of Roszali Bin Othman as a director (2 pages)
14 January 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
14 January 2014Appointment of Roszali Bin Othman as a director (2 pages)
14 January 2014Appointment of Mohd Said Osman as a director (2 pages)
14 January 2014Registered 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 2014Appointment of Mohd Said Osman as a director (2 pages)
14 January 2014Appointment of Mr Martin Benjamin Gammon as a director (2 pages)
14 January 2014Appointment of Azizan Abd Rahman as a director (2 pages)
14 January 2014Appointment of Azizan Abd Rahman as a director (2 pages)
14 January 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
16 December 2013Incorporation (35 pages)
16 December 2013Incorporation (35 pages)