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

OCS PEST CONTROL LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
04010488
Private Limited Company
Active

Company Overview

About Ocs Pest Control Ltd
OCS PEST CONTROL LIMITED was founded on 2000-06-08 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ocs Pest Control 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 PEST CONTROL LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in CB10
 
Previous Names
ATALIAN SERVEST PEST CONTROL LIMITED09/10/2023
SERVEST PEST PATROL LIMITED15/02/2019
PEST PATROL LIMITED21/09/2015
Filing Information
Company Number 04010488
Company ID Number 04010488
Date formed 2000-06-08
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 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 14:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCS PEST CONTROL 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 PEST CONTROL LIMITED

Current Directors
Officer Role Date Appointed
LAURA CLARE RYAN
Company Secretary 2018-05-14
CLAIRE-JAYNE GREEN
Director 2018-05-09
PHILLIP MORRIS
Director 2015-02-09
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 2015-02-09 2018-05-14
ROBERT LEGGE
Director 2015-02-09 2018-05-09
PETER MICHAEL WORDINGHAM
Director 2000-06-08 2017-10-13
GENEVIEVE MARIE WORDINGHAM
Company Secretary 2000-06-08 2015-02-09
GENEVIEVE MARIE WORDINGHAM
Director 2006-06-20 2015-02-09
STANLEY RICHARD COOPER
Director 2009-03-24 2010-01-19
GRAHAM CHARLES STANIER
Director 2009-03-24 2009-11-23
LEGAL SECRETARIES LIMITED
Nominated Secretary 2000-06-08 2000-06-08
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominated Director 2000-06-08 2000-06-08

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 OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 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 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
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 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 FOOD CO LIMITED Director 2012-12-19 CURRENT 1990-12-17 Active
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 Atalian Servest Limited as a person with significant control on 2023-12-22
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 pest control LIMITED\certificate issued on 09/10/23
2023-10-03CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 040104880013
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 040104880013
2022-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880013
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
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
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
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 040104880011
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880009
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880012
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880012
2022-09-08CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-01AD03Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP
2022-07-01AD02Register inspection address changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880012
2019-10-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-06PSC05Change of details for Servest Group Limited as a person with significant control on 2019-02-28
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2019-02-11AP01DIRECTOR APPOINTED MR GRAHAM SHANE PEEL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON ROUT
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880010
2018-10-15AP01DIRECTOR APPOINTED MR SEAN FISHER
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-25AP01DIRECTOR APPOINTED MR DAVID JASON ROUT
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880011
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
2018-05-15AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-15AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-15AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-05-15AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WORDINGHAM
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880010
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880009
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880007
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880006
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040104880008
2017-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880007
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880008
2015-09-21RES15CHANGE OF NAME 18/09/2015
2015-09-21CERTNMCOMPANY NAME CHANGED PEST PATROL LIMITED CERTIFICATE ISSUED ON 21/09/15
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SERVEST HOUSE HEATH FARM BUSINESS CENTRE BURY ST EDMUNDS SUFFOLK IP28 6LG
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1100
2015-08-26AR0123/08/15 FULL LIST
2015-06-09AR0108/06/15 FULL LIST
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040104880006
2015-05-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-28AA01PREVSHO FROM 31/05/2015 TO 30/09/2014
2015-03-18RES01ADOPT ARTICLES 09/02/2015
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE WORDINGHAM
2015-03-18AP03SECRETARY APPOINTED DANIEL DICKSON
2015-03-18AP01DIRECTOR APPOINTED PHILLIP MORRIS
2015-03-18AP01DIRECTOR APPOINTED ROBERT LEGGE
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY GENEVIEVE WORDINGHAM
2015-02-26SH0109/02/15 STATEMENT OF CAPITAL GBP 1100
2015-02-26RES13PURCHASE OF SHARES IN XTERM LIMITED 09/02/2015
2015-02-26RES01ALTER ARTICLES 09/02/2015
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GENEVIEVE MARIE WORDINGHAM / 30/07/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GENEVIEVE MARIE WORDINGHAM / 30/07/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WORDINGHAM / 30/07/2014
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0108/06/14 FULL LIST
2013-11-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-24AR0108/06/13 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM HSA AND CO CHARTERED ACCOUNTANTS SOUTH LODGE HOUSE 70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH
2012-10-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-07AR0108/06/12 FULL LIST
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-22AR0108/06/11 FULL LIST
2010-12-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-25AR0108/06/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANIER
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY COOPER
2009-07-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED GRAHAM CHARLES STANIER
2009-04-02288aDIRECTOR APPOINTED STANLEY RICHARD COOPER
2009-02-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-05363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-08-03288aNEW DIRECTOR APPOINTED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-03363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-08244DELIVERY EXT'D 3 MTH 31/05/02
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-10-24225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-06-13288bDIRECTOR RESIGNED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81291 - Disinfecting and exterminating services




Licences & Regulatory approval
We could not find any licences issued to OCS PEST CONTROL 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 PEST CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding LLOYDS BANK PLC
2017-05-10 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2016-02-22 Satisfied LLOYDS BANK PLC
2016-02-22 Satisfied LLOYDS BANK PLC
2015-05-19 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
ALL ASSETS DEBENTURE 2011-12-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2008-09-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-09-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-04-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-30 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 206,551
Creditors Due After One Year 2012-05-31 £ 226,874
Creditors Due Within One Year 2013-05-31 £ 472,306
Creditors Due Within One Year 2012-05-31 £ 374,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-09-30

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 PEST CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 13,264
Cash Bank In Hand 2012-05-31 £ 11,367
Current Assets 2013-05-31 £ 263,023
Current Assets 2012-05-31 £ 235,756
Debtors 2013-05-31 £ 166,203
Debtors 2012-05-31 £ 155,252
Fixed Assets 2013-05-31 £ 485,223
Fixed Assets 2012-05-31 £ 461,269
Secured Debts 2013-05-31 £ 295,635
Secured Debts 2012-05-31 £ 283,141
Shareholder Funds 2013-05-31 £ 69,389
Shareholder Funds 2012-05-31 £ 95,278
Stocks Inventory 2013-05-31 £ 83,556
Stocks Inventory 2012-05-31 £ 69,137
Tangible Fixed Assets 2013-05-31 £ 337,973
Tangible Fixed Assets 2012-05-31 £ 314,019

Debtors and other cash assets

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

OCS PEST CONTROL LIMITED owns 2 domain names.

beerescue.co.uk   thebeesanctuary.co.uk  

Trademarks
We have not found any records of OCS PEST CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCS PEST CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81291 - Disinfecting and exterminating services) as OCS PEST CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCS PEST CONTROL 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 PEST CONTROL 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 PEST CONTROL 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.