OCS PEST CONTROL LIMITED

New Century House New Century House, Ipswich, IP3 9SJ, Suffolk, England
StatusACTIVE
Company No.04010488
CategoryPrivate Limited Company
Incorporated08 Jun 2000
Age24 years, 1 month
JurisdictionEngland Wales

SUMMARY

OCS PEST CONTROL LIMITED is an active private limited company with number 04010488. It was incorporated 24 years, 1 month ago, on 08 June 2000. The company address is New Century House New Century House, Ipswich, IP3 9SJ, Suffolk, England.



Company Fillings

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-22

Psc name: Atalian Servest Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

Old address: Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG England

New address: New Century House the Havens Ipswich Suffolk IP3 9SJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atalian servest pest control LIMITED\certificate issued on 09/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880013

Charge creation date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Shane Peel

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880011

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880009

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880012

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: Brierly Place New London Road Chelmsford Essex CM2 0AP

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2022

Category: Address

Type: AD02

New address: Brierly Place New London Road Chelmsford Essex CM2 0AP

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880012

Charge creation date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-28

Psc name: Servest Group Limited

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Shane Peel

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jason Rout

Termination date: 2019-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880010

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Fisher

Appointment date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire-Jayne Green

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Evans

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jason Rout

Appointment date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Morris

Termination date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stéphane Vermersch

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Aimé

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthieu De Baynast De Septfontaines

Termination date: 2018-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880011

Charge creation date: 2018-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Clare Ryan

Appointment date: 2018-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Dickson

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire-Jayne Jayne Green

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franck Aimé

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stéphane Vermersch

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthieu De Baynast De Septfontaines

Appointment date: 2018-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Legge

Termination date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Wordingham

Termination date: 2017-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880010

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880009

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040104880006

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880008

Charge creation date: 2016-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880007

Charge creation date: 2016-02-22

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pest patrol LIMITED\certificate issued on 21/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: Servest House Heath Farm Business Centre Bury St Edmunds Suffolk IP28 6LG

New address: Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040104880006

Charge creation date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-09-30

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genevieve Marie Wordingham

Termination date: 2015-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Dickson

Appointment date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Morris

Appointment date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Legge

Appointment date: 2015-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

New address: Servest House Heath Farm Business Centre Bury St Edmunds Suffolk IP28 6LG

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Genevieve Marie Wordingham

Termination date: 2015-02-09

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-09

Capital : 1,100 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mrs Genevieve Marie Wordingham

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-30

Officer name: Mrs Genevieve Marie Wordingham

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mr Peter Wordingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: Hsa and Co Chartered Accountants South Lodge House 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF


Some Companies

CAPITAL LIVING LIMITED

UNIT 50 WATERHAM BUSINESS PARK,HERNEHILL,ME13 9EJ

Number:06896800
Status:ACTIVE
Category:Private Limited Company

CRAIGFIELD HOLDINGS LTD

13 HOPE STREET,LANARK,ML11 7NL

Number:SC595268
Status:ACTIVE
Category:Private Limited Company

FREEDOM PARK LEISURE LTD

16 WELSH ROAD,DEESIDE,CH5 2RJ

Number:05362817
Status:ACTIVE
Category:Private Limited Company

MASTERMIND TRANSLATIONS LTD

OFFICE 118,CHELTENHAM,GL52 2LY

Number:09750111
Status:ACTIVE
Category:Private Limited Company

OPUS HAIRDRESSING LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:09343559
Status:ACTIVE
Category:Private Limited Company

SMATRA RECRUITMENT LIMITED

THIRD FLOOR,LONDON,EC1A 7LP

Number:06753851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source