Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCS INTEGRATED SOLUTIONS LIMITED
Company Information for

OCS INTEGRATED SOLUTIONS LIMITED

42 DRYDEN ROAD, BILSTON IND ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC142990
Private Limited Company
Active

Company Overview

About Ocs Integrated Solutions Ltd
OCS INTEGRATED SOLUTIONS LIMITED was founded on 1993-03-02 and has its registered office in Loanhead. The organisation's status is listed as "Active". Ocs Integrated Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCS INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
42 DRYDEN ROAD
BILSTON IND ESTATE
LOANHEAD
MIDLOTHIAN
EH20 9LZ
Other companies in EH3
 
 
Previous Names
ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED27/11/2023
META MANAGEMENT SERVICES LIMITED15/02/2019
Filing Information
Company Number SC142990
Company ID Number SC142990
Date formed 1993-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB756952877  
Last Datalog update: 2024-04-07 03:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCS INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NICHOLAS
Company Secretary 2004-12-02
CHRISTOPHER JOHN BAUMANN
Director 2004-12-02
DANIEL GRANT DICKSON
Director 2018-02-06
CLAIRE-JAYNE GREEN
Director 2018-05-09
PHILLIP MORRIS
Director 2018-02-06
ANTHONY NICHOLAS
Director 2004-12-02
BEN PEARSON
Director 1993-07-19
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
ROBERT LEGGE
Director 2018-02-06 2018-05-09
PATRICK MURRAY
Director 2004-12-02 2006-07-31
CLIVE RUSHTON
Company Secretary 2002-11-01 2004-12-02
CLIVE RUSHTON
Director 2002-11-01 2004-12-02
EDWARD HAMILTON TRAVERS
Director 1993-07-19 2004-12-02
KEITH WILHALL TAYLOR
Director 2000-05-26 2003-04-03
RICHARD TOM CRESSWELL
Director 2002-05-30 2003-02-17
CHRISTOPHER KETTLE
Company Secretary 2000-05-26 2002-10-31
CHRISTOPHER KETTLE
Director 2000-05-26 2002-10-31
NIGEL FREDERICK LUCKETT
Director 2000-05-26 2002-04-30
BEN PEARSON
Company Secretary 1993-07-19 2000-05-26
EAMON BRADLEY
Director 1995-11-01 2000-05-26
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 1993-03-02 1993-07-19
BRUCE WILSON ANDERSON
Nominated Director 1993-03-02 1993-07-19
ALEXANDER JAMES INNES
Nominated Director 1993-03-02 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NICHOLAS AKTRION GROUP LIMITED Company Secretary 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SOUTH) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Company Secretary 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Company Secretary 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E INTERNATIONAL LIMITED Company Secretary 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Company Secretary 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Company Secretary 2004-12-01 CURRENT 2004-09-29 Active
CHRISTOPHER JOHN BAUMANN ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
CHRISTOPHER JOHN BAUMANN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
DANIEL GRANT DICKSON OCS UK&I GROUP HOLDINGS LIMITED Director 2018-07-03 CURRENT 1999-06-10 Active
DANIEL GRANT DICKSON GSH INVESTMENTS 5 LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
DANIEL GRANT DICKSON AKTRION GROUP LIMITED Director 2018-02-06 CURRENT 2000-02-29 Active
DANIEL GRANT DICKSON AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-02-06 CURRENT 1997-10-30 Active
DANIEL GRANT DICKSON AKTRION HOLDINGS LIMITED Director 2018-02-06 CURRENT 2004-09-29 Active
DANIEL GRANT DICKSON ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-02-06 CURRENT 2005-06-06 Active
DANIEL GRANT DICKSON SERVEST AKTRION LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
DANIEL GRANT DICKSON FINETT INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-05-31 Active - Proposal to Strike off
DANIEL GRANT DICKSON HOLMWOOD HOUSE RTM COMPANY LTD Director 2016-02-14 CURRENT 2015-09-09 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 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 OAKWOOD TECHNOLOGY GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-04 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
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 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 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 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 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
ANTHONY NICHOLAS AKTRION GASSER UK LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
ANTHONY NICHOLAS KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ANTHONY NICHOLAS ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
ANTHONY NICHOLAS AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SOUTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BEN PEARSON Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
BEN PEARSON AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
BEN PEARSON Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
BEN PEARSON AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
BEN PEARSON Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
BEN PEARSON AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
BEN PEARSON AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON AKTRION GROUP LIMITED Director 2000-05-26 CURRENT 2000-02-29 Active
BEN PEARSON META MANAGEMENT SERVICES (SOUTH) LTD. Director 1997-11-05 CURRENT 1997-11-05 Active - Proposal to Strike off
BEN PEARSON META MANAGEMENT SERVICES (NORTH) LTD. Director 1997-11-05 CURRENT 1997-11-05 Active - Proposal to Strike off
BEN PEARSON META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 1997-11-04 CURRENT 1997-11-04 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
2024-03-13CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-01-02Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
2023-11-27Company name changed atalian servest integrated solutions LIMITED\certificate issued on 27/11/23
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09DIRECTOR APPOINTED MR BRUCE JAMES MCDONNELL
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1429900015
2023-02-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-04Alter floating charge SC1429900015
2022-08-04466(Scot)Alter floating charge SC1429900015
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900016
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900015
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1429900014
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-25Amended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-25AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2021-11-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL FISHER
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN PEARSON
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-10PSC02Notification of Atalian Servest Limited as a person with significant control on 2019-12-30
2020-03-10PSC07CESSATION OF AKTRION GROUP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900014
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900013
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY
2019-02-15RES15CHANGE OF COMPANY NAME 15/02/19
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-04AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2019-01-31
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BAUMANN
2019-02-04TM02Termination of appointment of Anthony Nicholas on 2019-01-31
2018-12-21AA01Current accounting period extended from 30/12/18 TO 31/12/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-10-15AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-05-30PSC07CESSATION OF BEN PEARSON AS A PSC
2018-05-30PSC07CESSATION OF ANTHONY NICHOLAS AS A PSC
2018-05-30PSC07CESSATION OF CHRIS BAUMANN AS A PSC
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900012
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900011
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900010
2018-05-14AA01Current accounting period shortened from 30/04/19 TO 30/12/18
2018-05-14AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-14AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-14AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-14AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1429900009
2018-02-07AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2018-02-07AP01DIRECTOR APPOINTED MR ROBERT LEGGE
2018-02-07AP01DIRECTOR APPOINTED MR DANIEL GRANT DICKSON
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 7750
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-19AA30/04/16 TOTAL EXEMPTION FULL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 7750
2016-03-10AR0102/03/16 FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 7750
2015-03-31AR0102/03/15 FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 7750
2014-03-25AR0102/03/14 FULL LIST
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-26AR0102/03/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-27AR0102/03/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-22MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-11-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD
2011-03-09AR0102/03/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-25AR0102/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 03/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN PEARSON / 03/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAUMANN / 03/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 03/03/2010
2010-03-25AA01CURRSHO FROM 31/10/2010 TO 30/04/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-04AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-07363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-10288bDIRECTOR RESIGNED
2006-03-27363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04288bDIRECTOR RESIGNED
2005-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13288bDIRECTOR RESIGNED
2003-03-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-10-07AUDAUDITOR'S RESIGNATION
2002-07-29288bDIRECTOR RESIGNED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-15363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26Resolutions passed:<ul><li>Special resolution passed</ul>
2000-05-04Resolutions passed:<ul><li>Special resolution passed varying share rights</ul>
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1147609 Active Licenced property: 15-17 DEER PARK ROAD GREENCORE GROUP MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON MOULTON PARK INDUSTRIAL ESTATE GB NN3 6RX. Correspondance address: BARN WAY UNIT A PENTAGON PARK LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE FARM INDUSTRIAL ESTATE GB NN5 7UW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2011-11-15 Outstanding INVESTEC BANK PLC
SECURITY CONFIRMATION DEED 2009-11-13 Outstanding ALLIED IRISH BANKS PLC
FLOATING CHARGE 2004-12-20 Outstanding BEN PEARSON
FLOATING CHARGE 2004-12-20 Outstanding ALLIED IRISH BANKS PLC AS MEZZANINE SECURITY TRUSTEE
FLOATING CHARGE 2004-12-20 Outstanding ALLIED IRISH BANKS PLC AS SENIOR SECURITY TRUSTEE
FLOATING CHARGE 2004-12-20 Outstanding GRAPHITE CAPITAL MANAGEMENT LIMITED
FLOATING CHARGE 2000-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED & FLOATING CHARGE 1994-09-07 Satisfied KELLOCK LIMITED
Intangible Assets
Patents
We have not found any records of OCS INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OCS INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCS INTEGRATED SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as OCS INTEGRATED SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OCS INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS 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.