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

OCS MANAGED SERVICES LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
05261471
Private Limited Company
Active

Company Overview

About Ocs Managed Services Ltd
OCS MANAGED SERVICES LIMITED was founded on 2004-10-15 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ocs Managed Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCS MANAGED SERVICES LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in B79
 
Previous Names
ATALIAN SERVEST MANAGED SERVICES LIMITED09/10/2023
CATERING ACADEMY LIMITED24/06/2020
Filing Information
Company Number 05261471
Company ID Number 05261471
Date formed 2004-10-15
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 16/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCS MANAGED SERVICES 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 MANAGED SERVICES 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 2016-10-24
PHILLIP MORRIS
Director 2016-10-24
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 GRANT DICKSON
Company Secretary 2016-10-24 2018-05-14
ROBERT LEGGE
Director 2016-10-24 2018-05-09
KEVIN VINCENT CANNON
Director 2005-02-15 2017-11-30
LOUISE HELEN WYMER
Director 2005-02-15 2017-11-30
STACEY ROSE
Company Secretary 2005-02-15 2016-10-24
ALLAN THOMAS CAUSEY
Director 2006-03-02 2016-10-24
SEAN PETER HAGAN
Director 2008-10-17 2016-10-24
STACEY ROSE
Director 2005-09-05 2016-10-24
MICHAEL JAMES SCOTT
Director 2008-10-17 2016-10-24
SIMON WILLIS
Director 2012-06-11 2014-01-10
DENISE MARKS
Director 2008-05-19 2013-02-18
PHILLIP JONATHAN SMITH
Director 2007-12-01 2012-03-08
GLENMORE SECRETARIES LIMITED
Company Secretary 2004-10-15 2005-02-15
GLENMORE NOMINEES LIMITED
Director 2004-10-15 2005-02-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-15 2004-10-15
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-15 2004-10-15

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 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 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 FOOD CO LIMITED Director 2015-02-26 CURRENT 1990-12-17 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 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 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service AssistantWarrington*Location: * Culcheth High School,Warrington Road, Culcheth *Job Title* Service Assistant *Hours* 16.25 hrs per week *Salary/Package* 7.20 P/H *Key2016-08-12
Service AssistantWarrington*Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 hours2016-08-01
Service AssistantCreweContract: UTC Crewe Location: Crewe Job Title: Service Assistant Hours: Term time only Monday Friday hours 20 hours per week (start September 2016) Rate2016-07-29
Term Time only Service AssistantDerbyCatering Academy are looking to recruit a Part Time Term Time only service Assistant for one of our schools in Allestree, Derby. The post will be for 25 hours2016-07-22
Pasrt Time Service Assistant Term Time onlyCoventryCatering Academy are looking to recruit a term time only part time service assistant to work 16 hours per week at one of our academy's in the CV1 post code2016-07-22
Afternoon Service AssistantCoventryCatering Academy are looking to appoint an afternoon Service Assistant in one our sites within the CV3 post code area. The role will mainly be counter2016-07-18
Weekend Service AssistantNottinghamCatering Academy are looking to employ a weekend service assistant to work in a brand new facility in West Bridgford, Nottingham. The hours of work are 10am2016-07-15
Deli AssistantLondon To promote excellent customer relations in a professional manner with the ability to communicate effectively, taking personal responsibility for delivering2016-07-13
Weekend Service AssistantNorthamptonCatering Academy are looking to recruit a weekend Service Assistant to work at a brand new facility within the NN2 post code area. The role will be working2016-07-08
Service AssistantBoltonThis position is based in Bolton and is Term Time only 36 weeks *this position starts on the 30th August 2016* It is for 20 hours working approx 10am to 22016-07-03
Evening Service AssistantBoltonThis position is based in Bolton and is term time only 35 weeks *This job begins on 30th August 2016* Although the hours are 3.30pm to 8.30pm we like our2016-07-03
Service AssistantWarringtonUTC Warrington (new build) 2 positions Term time only Monday Friday hours 1 x 40 hours per week & 1 x 30 Hours Per week (start September 2016) 7.20 p/h2016-06-27
Service AssistantWarringtonTo provide and maintain an efficient service to all areas under your control following best practice within the PRIDE ethos To comply with food safety and2016-06-26
Service AssistantCrewe* service of customers * cleaning down tables * washing up * great customer service * some housekeeping duties when necessary * To comply with food safety and2016-06-25
Service AssistantShrewsbury*Contract: * Education contract *Location: * Shrewsbury *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 22.5 hours per2016-06-13
Service AssistantWarrington*Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 hours2016-06-12
Service AssistantWarrington*Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday, 20 hours per2016-06-08
Service AssistantShrewsbury*Contract: * The Priory School *Location: * Shrewsbury *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 20 22.5 hours per2016-05-09
Kitchen Porter/AssistantDudleyHours will be to suit the needs of the business, and will include evenings and weekends, as well as bank holidays....2016-05-02
Service AssistantWolverhampton*Contract: * Education contract *Location* : Wolverhampton *Job Title* : Service Assistant *Hours: * Term time only Monday Friday hours 20 hours per week2016-04-25
Weekend Service AssistantBirminghamWorking in Shirley at a care facility the ideal candidate would work Saturday and Sunday 10.30 to 2.30. The main duties will include pot washing, general2016-04-21
Sales CoordinatorOxfordTo provide administration support to the Sales and Operations Teams. Provide administration support to the Sales Team including aiding in the completion of pre...2016-04-19
Chef requiredDunstableCatering Academy is a *multi* -award winning dynamic, *fresh and vibrant* *independent* catering company, with a reputation for bringing *innovative*2016-04-12
Service AssistantBirminghamWe are looking to appoint a catering professional to work in a head office environment. The candidate will need to be able to prepare and serve food to a high2016-04-11
Service AssistantWarrington*Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday 20 Hours,2016-04-08
Catering Assistant/WaitressDudleyCatering assistant/ waitress required for busy restaurant in Dudley. Experience desired but not essential as full training will be given. Duties to include:2016-04-07
Assistant CookRuislipResponsible for assisting the Chef Manager in preparing a high quality hot lunch for 250 primary pupils.Mon to Fri, 22.5 hours per week, term time only.The2016-04-04
Service AssistantWirral*External Vacancy* *Contract: * Education contract *Location: * Wirral Area *Job Title: * Service Assistant *Hours: * Term time only Monday Friday hours 202016-03-20
General Catering AssistantManchester- serving food for delegates attending conferences -cleaning of buffet stations and rooms -resetting rooms and cleaning down at the end of the day(involves2016-03-09
Conference PorterManchester- evening work setting up rooms for the following day.- - involves a lot of heavy lifting and manual handling - hours of work are between 4pm - 10pm2016-03-09
Cafe ManagerLeicester* Fantastic opportunity has arisen for a front of house focussed Cafe / Coffee Shop Manager to oversee the day to day operation at one of our well known2016-02-08
Team Leader (Catering)Manchester*We are looking for.* *Job Title: * Hospitality / Service Team leader *Location* : Trafford Park Manchester *Salary: * 8 per hour *Hours of work: * Monday2016-02-03
Service AssistantNottingham* Assist in maintaining an efficient service under all areas of your control, following company values, policies and procedures * Assisting in the preparation2016-01-14
Service AssistantWarrington*We are looking for.* *Job Title: * Service Assistant *Location* : Birchwood WA3 6ZN *Salary: * 6.79 per hour *Hours of work: * 11.30am 3.30pm Monday 12pm2016-01-12
Assistant Manager/SupervisorLeicesterAssistant Manager required in Leicester City Centre, must be passionate about food and have previous retail coffee shop experience, Have experience of2016-01-11
Barista/Team MemberWarringtonWe are currently looking to recruit a new team member in a busy new catering environment. Busy coffee shop area however duties will be rotated. HOURS OF WORK2016-01-04
Service AssistantLondonHours of work TBA - To include evenings, weekends and bank holidays*. Rate of Pay:....2015-12-24
Service AssistantWarrington*Contract: * Bridgewater High School *Location: * Appleton, Warrington *Job Title: * Service Assistant *Hours: * Term time only Monday Friday 31.25 Hours,2015-12-16
Hospitality AssistantBolton*We are looking for.* \* * *Job Title: * Hospitality / Service Team leader \* Location\* : University of Bolton *Salary: * 7.20 per hour \* * *Hours of work2015-12-02

Jobs results powered by Indeed
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
2023-12-13CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-09Company name changed atalian servest managed services LIMITED\certificate issued on 09/10/23
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710009
2022-11-15CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 052614710009
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710009
2022-07-04Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP
2022-07-04AD03Registers 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
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710008
2020-06-24RES15CHANGE OF COMPANY NAME 24/06/20
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GRANT DICKSON
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710008
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-28PSC05Change of details for Servest Food Co Limited as a person with significant control on 2019-02-15
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
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710006
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR SEAN FISHER
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-26AP01DIRECTOR APPOINTED MR DANIEL GRANT DICKSON
2018-09-25AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-07-06PSC02Notification of Servest Food Co Limited as a person with significant control on 2016-10-24
2018-07-06PSC07CESSATION OF LOUISE WYMER AS A PERSON OF SIGNIFICANT CONTROL
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 052614710007
2018-05-21AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-05-14
2018-05-21TM02Termination of appointment of Daniel Grant Dickson on 2018-05-14
2018-05-16AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STÈPHANE VERMERSCH / 09/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU DE BAYNAST DE SEPTFONTAINE / 09/05/2018
2018-05-15AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-15AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-15AP01DIRECTOR APPOINTED STÈPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE
2018-03-26AA01PREVSHO FROM 31/03/2018 TO 30/09/2017
2018-03-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WYMER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CANNON
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-06-15AA01PREVEXT FROM 31/12/2016 TO 31/03/2017
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710006
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710005
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710004
2017-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052614710003
2016-12-11MEM/ARTSARTICLES OF ASSOCIATION
2016-12-11RES01ALTER ARTICLES 16/11/2016
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710004
2016-11-17RES01ADOPT ARTICLES 24/10/2016
2016-11-17AUDAUDITOR'S RESIGNATION
2016-11-11AUDAUDITOR'S RESIGNATION
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMILL / 24/10/2016
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2014.5
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED JOHN HAMMILL
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY STACEY ROSE
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM SUITE 3 STABLETHORPE THORPE CONSTANTINE TAMWORTH STAFFORDSHIRE B79 0LH
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CAUSEY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HAGAN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STACEY ROSE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2016-11-02AP03SECRETARY APPOINTED DANIEL GRANT DICKSON
2016-11-02AP01DIRECTOR APPOINTED ROBERT LEGGE
2016-11-02AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2014.5
2015-11-26AR0116/10/15 FULL LIST
2015-11-23ANNOTATIONClarification
2015-11-23SH0606/04/15 STATEMENT OF CAPITAL GBP 2011.50
2015-08-12SH0606/04/15 STATEMENT OF CAPITAL GBP 2115.00
2015-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04SH0106/04/15 STATEMENT OF CAPITAL GBP 2014.5
2015-07-30AR0116/10/14 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2013
2015-03-19SH0111/02/15 STATEMENT OF CAPITAL GBP 2013
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2011.5
2014-11-18AR0115/10/14 FULL LIST
2014-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-29SH0116/07/14 STATEMENT OF CAPITAL GBP 2011.5
2014-03-27SH0103/03/14 STATEMENT OF CAPITAL GBP 2007.5
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIS
2013-12-03AR0115/10/13 FULL LIST
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-09SH0131/07/13 STATEMENT OF CAPITAL GBP 2006
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052614710003
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 01/05/2013
2013-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MARKS
2012-10-16AR0115/10/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WYMER / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER HAGAN / 04/10/2012
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / STACEY ROSE / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SCOTT / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARKS / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS CAUSEY / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT CANNON / 04/10/2012
2012-08-08AP01DIRECTOR APPOINTED SIMON WILLIS
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-24SH1924/04/12 STATEMENT OF CAPITAL GBP 2004.50
2012-04-24SH20STATEMENT BY DIRECTORS
2012-04-24CAP-SSSOLVENCY STATEMENT DATED 12/03/12
2012-04-24RES06REDUCE ISSUED CAPITAL 12/03/2012
2012-03-28SH0128/02/12 STATEMENT OF CAPITAL GBP 202004.5
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH
2012-03-08SH0113/02/12 STATEMENT OF CAPITAL GBP 202003
2012-03-06SH0105/01/12 STATEMENT OF CAPITAL GBP 202001.5
2011-10-27AR0115/10/11 FULL LIST
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-09AR0115/10/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-13AR0115/10/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WYMER / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JONATHAN SMITH / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SCOTT / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY ROSE / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARKS / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER HAGAN / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS CAUSEY / 15/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT CANNON / 15/10/2009
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-17288aDIRECTOR APPOINTED MR MICHAEL JAMES SCOTT
2008-12-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED MR SEAN PETER HAGAN
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED DENISE MARKS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, ACADEMY HOUSE, ROCK FARM, SECKINGTON, TAMWORTH, STAFFORDSHIRE, B79 0LA
2008-03-14288aDIRECTOR APPOINTED PHILLIP JONATHAN SMITH
2008-02-20123NC INC ALREADY ADJUSTED 06/02/08
2008-02-20RES04£ NC 201100/202100 06/02
2007-11-19123NC INC ALREADY ADJUSTED 31/10/07
2007-11-19RES04£ NC 201000/201100 31/10
2007-11-19122S-DIV 12/11/07
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 15/10/07; CHANGE OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22RES04£ NC 1000/201000 31/10
2007-06-22123NC INC ALREADY ADJUSTED 31/10/06
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-20363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
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 MANAGED SERVICES 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 MANAGED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-17 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2013-05-03 Outstanding HSBC BANK PLC
DEBENTURE 2007-01-17 Satisfied LOUISE HELEN CAREY & ALLAN THOMAS CAUSEY
DEBENTURE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANAGED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OCS MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCS MANAGED SERVICES LIMITED
Trademarks
We have not found any records of OCS MANAGED SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE STUDIO VENUE COMPANY LIMITED 2010-10-20 Outstanding

We have found 1 mortgage charges which are owed to OCS MANAGED SERVICES LIMITED

Income
Government Income

Government spend with OCS MANAGED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-5 GBP £39
Derbyshire County Council 2016-3 GBP £32,152
Derbyshire County Council 2016-2 GBP £3,978
Derbyshire County Council 2016-1 GBP £17,041
Derbyshire County Council 2015-12 GBP £17,816
South Staffordshire District Council 2015-10 GBP £1,990
South Staffordshire District Council 2015-9 GBP £1,181
South Staffordshire District Council 2015-8 GBP £6,235
South Staffordshire District Council 2015-7 GBP £1,204
South Staffordshire District Council 2015-6 GBP £2,560
South Staffordshire District Council 2015-5 GBP £1,181
South Staffordshire District Council 2015-4 GBP £3,610
South Staffordshire District Council 2015-3 GBP £2,486
South Staffordshire District Council 2015-2 GBP £2,261
South Staffordshire District Council 2015-1 GBP £3,398
Sandwell Metroplitan Borough Council 2015-1 GBP £1,190
South Staffordshire District Council 2014-12 GBP £3,507
Coventry City Council 2014-11 GBP £750 Banquet & Catering
South Staffordshire District Council 2014-7 GBP £3,285
South Staffordshire District Council 2014-6 GBP £4,252
Bradford City Council 2014-5 GBP £1,950
South Staffordshire District Council 2014-5 GBP £3,217
South Staffordshire District Council 2014-4 GBP £2,452
South Staffordshire District Council 2014-3 GBP £5,427
South Staffordshire District Council 2014-2 GBP £4,215
South Staffordshire District Council 2014-1 GBP £1,865
South Staffordshire District Council 2013-12 GBP £1,311
Hampshire County Council 2013-12 GBP £1,637 Catering Contract Payments
South Staffordshire District Council 2013-11 GBP £3,812
Shropshire Council 2013-5 GBP £330 Transfer Payments-Pupils & Students
South Staffordshire District Council 2013-4 GBP £2,831
Wolverhampton City Council 2013-4 GBP £140
South Staffordshire District Council 2013-3 GBP £3,331
South Staffordshire District Council 2013-2 GBP £3,015
South Staffordshire District Council 2012-12 GBP £1,452
Shropshire Council 2012-11 GBP £25 Supplies And Services-Travel Expenses Etc.
South Staffordshire District Council 2012-11 GBP £3,667
South Staffordshire District Council 2012-10 GBP £4,109
South Staffordshire District Council 2012-9 GBP £2,285
South Staffordshire District Council 2012-8 GBP £3,832
South Staffordshire District Council 2012-7 GBP £4,981
Shropshire Council 2012-5 GBP £180 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2012-4 GBP £570 Activity Costs
Shropshire Council 2012-4 GBP £16 Supplies And Services-Miscellaneous Expenses
South Staffordshire District Council 2012-3 GBP £7,722
Shropshire Council 2012-2 GBP £0 Current Assets-Government Debtors
South Staffordshire District Council 2012-2 GBP £3,761
South Staffordshire District Council 2011-12 GBP £4,582
South Staffordshire District Council 2011-11 GBP £5,631
South Staffordshire District Council 2011-10 GBP £2,285
South Staffordshire District Council 2011-4 GBP £5,228
Shropshire Council 2011-3 GBP £0 Current Assets-Government Debtors
Nottinghamshire County Council 2011-3 GBP £700
South Staffordshire District Council 2011-1 GBP £11,473
South Staffordshire District Council 2010-12 GBP £5,712
South Staffordshire District Council 2010-11 GBP £5,141
South Staffordshire District Council 2010-10 GBP £4,643
Rochdale Borough Council 2010-10 GBP £987 Catering Children\'s Social Care EDUCATION SUPPORT
South Staffordshire District Council 2010-9 GBP £3,956
South Staffordshire District Council 2010-8 GBP £4,393
South Staffordshire District Council 2010-7 GBP £5,760
South Staffordshire District Council 2010-6 GBP £5,453
South Staffordshire District Council 2010-5 GBP £11,136
South Staffordshire District Council 2010-4 GBP £2,285
Derby City Council 0-0 GBP £695 Miscellaneous Expenditure

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Cippenham Schools' Trust School catering services 2013/07/12 GBP 880,000

The Cippenham Schools' Trust is a group of three Academy schools in Slough. They consist of The Westgate School, Cippenham Primary School and Cippenham Infant School.

Epping Forest College Canteen and catering services 2012/09/14 GBP 1,250,000

Delivery of catering services to staff, students and visitors.

South Thames College Catering services 2012/12/14 GBP 0

South Thames College is a multi-campus college in the South of London. The College invited tenders from suitable qualified organisations for the provision of Catering Services across their Wandsworth and Merton sites. The successful contractor will provide Catering Services.

Maghull High School School catering services 2013/07/08

Provision of Catering Services.

Outgoings
Business Rates/Property Tax
Business rates information was found for OCS MANAGED SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 1-2 WHITEFIELD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6BL 15,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCS MANAGED SERVICES 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 MANAGED SERVICES 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.