Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCS FOOD CO LIMITED
Company Information for

OCS FOOD CO LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
02569158
Private Limited Company
Active

Company Overview

About Ocs Food Co Ltd
OCS FOOD CO LIMITED was founded on 1990-12-17 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ocs Food Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCS FOOD CO LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in IP28
 
Previous Names
ATALIAN SERVEST FOOD CO LIMITED09/10/2023
SERVEST FOOD CO LIMITED15/02/2019
SERVEST CATERING LIMITED29/12/2016
7 DAY CATERING LIMITED01/04/2014
Filing Information
Company Number 02569158
Company ID Number 02569158
Date formed 1990-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCS FOOD CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCS FOOD CO LIMITED

Current Directors
Officer Role Date Appointed
LAURA CLARE RYAN
Company Secretary 2018-05-14
CLAIRE-JAYNE GREEN
Director 2018-05-09
JOHN HAMILL
Director 2015-02-26
PHILLIP MORRIS
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCK AIMÉ
Director 2018-05-09 2018-07-05
MATTHIEU DE BAYNAST DE SEPTFONTAINES
Director 2018-05-09 2018-07-05
STÉPHANE VERMERSCH
Director 2018-05-09 2018-07-05
DANIEL DICKSON
Company Secretary 2014-02-04 2018-05-14
ROBERT LEGGE
Director 2012-12-19 2018-05-09
PHILIP HENRY WATTS
Director 1999-12-01 2018-01-08
DAVID COLIN GRIFFITHS
Director 1999-01-25 2015-09-30
MARK JOHNSON
Director 2001-06-01 2015-09-30
ANDREW SUGARS
Director 2012-12-19 2014-12-24
PAUL CHRISTOPHER MIDDLETON
Director 2012-12-19 2014-06-12
PHILIP HENRY WATTS
Company Secretary 2007-12-01 2012-12-19
MARK BOOTHRIGHT
Director 1991-12-17 2012-12-19
NICOLA BOOTHRIGHT
Director 2011-11-01 2012-12-19
LYNDSEY ANN BUCKLEY
Director 2008-06-01 2012-12-19
JOHN PATRICK HAMILL
Director 2012-10-01 2012-12-19
COLETTE REEVES
Director 2009-01-01 2012-12-19
DEBBIE TAYLOR
Director 2008-06-01 2012-12-19
MARK BOOTHRIGHT
Company Secretary 1999-01-25 2011-06-01
LESLIE CHARLES BOOTHRIGHT
Company Secretary 1991-12-17 1999-01-25
LESLIE CHARLES BOOTHRIGHT
Director 1995-06-19 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
JOHN HAMILL OCS MANAGED SERVICES LIMITED Director 2016-10-24 CURRENT 2004-10-15 Active
PHILLIP MORRIS AKTRION GROUP LIMITED Director 2018-02-06 CURRENT 2000-02-29 Active
PHILLIP MORRIS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-02-06 CURRENT 1997-10-30 Active
PHILLIP MORRIS AKTRION HOLDINGS LIMITED Director 2018-02-06 CURRENT 2004-09-29 Active
PHILLIP MORRIS OCS INTEGRATED SOLUTIONS LIMITED Director 2018-02-06 CURRENT 1993-03-02 Active
PHILLIP MORRIS SERVEST AKTRION LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
PHILLIP MORRIS FORTRESS PROPERTIES LIMITED Director 2017-08-09 CURRENT 2016-06-24 Active
PHILLIP MORRIS PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD. Director 2017-01-04 CURRENT 2005-04-01 Dissolved 2018-07-24
PHILLIP MORRIS OCS MANAGED SERVICES LIMITED Director 2016-10-24 CURRENT 2004-10-15 Active
PHILLIP MORRIS OCS M&E SERVICES LIMITED Director 2016-10-18 CURRENT 1958-12-02 Active
PHILLIP MORRIS ARTHUR MCKAY (SUPPORT SERVICES) LIMITED Director 2016-10-18 CURRENT 1999-03-16 Active - Proposal to Strike off
PHILLIP MORRIS ARTHUR MCKAY (UK) LIMITED Director 2016-10-18 CURRENT 2014-05-01 Active
PHILLIP MORRIS ATALIAN SERVEST JV LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
PHILLIP MORRIS LLEWELLYN SMITH SURVEYORS LIMITED Director 2015-07-30 CURRENT 2013-01-23 Liquidation
PHILLIP MORRIS OCS PEST CONTROL LIMITED Director 2015-02-09 CURRENT 2000-06-08 Active
PHILLIP MORRIS SERVEST FACILITIES SERVICES LIMITED Director 2013-10-04 CURRENT 2013-02-26 Active - Proposal to Strike off
PHILLIP MORRIS MS FACILITIES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2012-08-13 Dissolved 2014-09-16
PHILLIP MORRIS MS ENVIRONMENTAL LIMITED Director 2013-07-01 CURRENT 2012-08-10 Dissolved 2014-09-16
PHILLIP MORRIS IMRIE STEWART LIMITED Director 2013-07-01 CURRENT 1996-05-03 Dissolved 2016-01-19
PHILLIP MORRIS MS FIRE LIMITED Director 2013-07-01 CURRENT 2010-01-18 Dissolved 2016-01-19
PHILLIP MORRIS OCS SECURITY LIMITED Director 2012-05-10 CURRENT 2002-02-19 Active
PHILLIP MORRIS SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Director 2011-08-15 CURRENT 1977-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Change of details for Ocs Uk&I Limited as a person with significant control on 2023-12-22
2023-11-27Change of details for Atalian Servest Limited as a person with significant control on 2023-10-09
2023-11-27CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09Company name changed atalian servest food co LIMITED\certificate issued on 09/10/23
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 025691580020
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580019
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580015
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580014
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580017
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580017
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 025691580019
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580019
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580018
2022-07-01AD02Register inspection address changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
2022-07-01AD03Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-09MR05
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580017
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-12-02PSC05Change of details for Servest Group Limited as a person with significant control on 2019-02-28
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580016
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580013
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR SEAN FISHER
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-25AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580015
2018-05-21AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14
2018-05-21TM02Termination of appointment of Daniel Dickson on 2018-05-14
2018-05-16AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-16AP01DIRECTOR APPOINTED FRANCK AIMé
2018-05-15AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-15AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY WATTS
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580014
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580013
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580009
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580010
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580011
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580012
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-29RES15CHANGE OF NAME 14/12/2016
2016-12-29CERTNMCOMPANY NAME CHANGED SERVEST CATERING LIMITED CERTIFICATE ISSUED ON 29/12/16
2016-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580012
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0113/11/15 FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6LG
2015-02-26AP01DIRECTOR APPOINTED MR JOHN HAMILL
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY WATTS / 25/02/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGARS
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580011
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580010
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0113/11/14 FULL LIST
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES13DIR AUTHORITY/POWERS 07/05/2014
2014-07-16RES01ALTER ARTICLES 07/05/2014
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON
2014-06-10RES13COMPANY BUSINESS 07/05/2014
2014-06-10RES01ADOPT ARTICLES 07/05/2014
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025691580008
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580009
2014-04-01RES15CHANGE OF NAME 19/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED 7 DAY CATERING LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-04AP03SECRETARY APPOINTED MR DANIEL DICKSON
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0113/11/13 FULL LIST
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025691580008
2013-06-20AUDAUDITOR'S RESIGNATION
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WATTS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BOOTHRIGHT
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOTHRIGHT
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE TAYLOR
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE REEVES
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY BUCKLEY
2013-01-24AP01DIRECTOR APPOINTED PAUL CHRISTOPHER MIDDLETON
2013-01-24AP01DIRECTOR APPOINTED ANDREW SUGARS
2013-01-24AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2013-01-24AP01DIRECTOR APPOINTED MR ROBERT LEGGE
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM DRAYTON MANOR BUSINESS PARK COLESHILL ROAD TAMWORTH STAFFORDSHIRE B78 3TL
2013-01-07RES13RESOLUTIONS RATIFIED 19/12/2012
2013-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-07RES01ADOPT ARTICLES 19/12/2012
2013-01-07MISCSECTION 519
2013-01-07AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-28AR0113/11/12 FULL LIST
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-26AP01DIRECTOR APPOINTED MR JOHN PATRICK HAMILL
2012-05-25RP04SECOND FILING WITH MUD 13/11/11 FOR FORM AR01
2012-05-25ANNOTATIONClarification
2012-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-12-05AR0113/11/11 FULL LIST
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY MARK BOOTHRIGHT
2011-11-23AP01DIRECTOR APPOINTED MRS NICOLA BOOTHRIGHT
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-22AR0113/11/10 FULL LIST
2010-05-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-12-03AR0113/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY WATTS / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TAYLOR / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE REEVES / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN GRIFFITHS / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ANN BUCKLEY / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOOTHRIGHT / 13/11/2009
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to OCS FOOD CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCS FOOD CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2017-05-10 Outstanding LLOYDS BANK PLC
2016-02-22 Satisfied LLOYDS BANK PLC
2014-11-18 Satisfied LLOYDS BANK PLC
2014-11-14 Satisfied LLOYDS BANK PLC
2014-05-15 Satisfied WILMINGTON TRUST (LONDON) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2013-06-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-12-21 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2012-12-21 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2008-05-13 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1996-04-09 Satisfied P & O PROPERTY HOLDINGS LIMITED
CHATTEL MORTGAGE 1995-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-11-08 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1995-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCS FOOD CO LIMITED

Intangible Assets
Patents
We have not found any records of OCS FOOD CO LIMITED registering or being granted any patents
Domain Names

OCS FOOD CO LIMITED owns 1 domain names.

7daycatering.co.uk  

Trademarks
We have not found any records of OCS FOOD CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCS FOOD CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11-16 GBP £736 Holding Account Hospitality Invoices
Worcestershire County Council 2015-11-02 GBP £-589 Equipment Catering Equipment
Worcestershire County Council 2015-10-29 GBP £589 Equipment Catering Equipment
Worcestershire County Council 2015-08-20 GBP £2,601 Holding Account Hospitality Invoices
Worcestershire County Council 2015-07-23 GBP £1,546 Holding Account Hospitality Invoices
Worcestershire County Council 2015-07-06 GBP £11,737 Equipment Catering Equipment
Worcestershire County Council 2015-06-30 GBP £6,891 Equipment Catering Equipment
Worcestershire County Council 2015-06-25 GBP £1,557 Holding Account Hospitality Invoices
Worcestershire County Council 2015-06-25 GBP £4,065 Holding Account Hospitality Invoices
Worcestershire County Council 2015-04-13 GBP £4,920 Equipment Catering Equipment
Worcestershire County Council 2015-04-13 GBP £2,212 Equipment Catering Equipment
Worcestershire County Council 2015-04-13 GBP £3,120 Equipment Catering Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCS FOOD CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCS FOOD CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCS FOOD CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.