Date | Description |
2025-04-15 |
delete address 2 Leman Street
London E1W 9US |
2025-04-15 |
insert address 167-169 Great Portland Street
5th Floor
London
W1W 5PF |
2025-04-15 |
insert vat 421 3151 09 |
2025-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2025 FROM
2 LEMAN STREET LONDON
E1W 9US
UNITED KINGDOM |
2025-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES |
2024-09-06 |
delete address 66 Prescot Street
London E1 8NN |
2024-09-06 |
insert address 2 Leman Street
London E1W 9US |
2024-09-06 |
update person_title Alison Saunders: HR Manager; Finance => Head of Finance and HR |
2024-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / O.C.S. CONSULTING (EOT) LIMITED / 02/09/2024 |
2024-07-04 |
delete office_emails in..@ocs-consulting.com |
2024-07-04 |
delete office_emails in..@ocs-consulting.com |
2024-07-04 |
insert otherexecutives James Widdowson |
2024-07-04 |
insert personal_emails al..@ocs-consulting.com |
2024-07-04 |
delete about_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete address Ajuinlei 1
B-9000 Ghent
Belgium |
2024-07-04 |
delete address Rue de Battoirs 7
1205 Geneva
Switzerland |
2024-07-04 |
delete alias OCS Consulting Sarl |
2024-07-04 |
delete career_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete contact_pages_linkeddomain ocs-consulting.nl |
2024-07-04 |
delete contact_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete email in..@ocs-consulting.com |
2024-07-04 |
delete email in..@ocs-consulting.com |
2024-07-04 |
delete index_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete management_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete partner_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete phone +41 (0) 22 823 2575 |
2024-07-04 |
delete registration_number 1894212 |
2024-07-04 |
delete service_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete terms_pages_linkeddomain toplocallistings.co.uk |
2024-07-04 |
delete vat 421 3151 09 |
2024-07-04 |
insert email al..@ocs-consulting.com |
2024-07-04 |
insert person Alison Saunders |
2024-07-04 |
insert person Linda O'Brien |
2024-07-04 |
update person_title James Widdowson: Business Development Manager => Head of Sales and Marketing |
2024-07-04 |
update person_title Richard Williams: Project Manager; Operations Manager => Service Delivery Director |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-26 => 2024-09-26 |
2024-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM
66 PRESCOT STREET LONDON
E1 8NN |
2023-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-18 |
delete office_emails be..@ocs-consulting.com |
2023-10-18 |
insert office_emails in..@ocs-consulting.com |
2023-10-18 |
delete email be..@ocs-consulting.com |
2023-10-18 |
insert address Ajuinlei 1
B-9000 Ghent
Belgium |
2023-10-18 |
insert alias OCS Consulting Sarl |
2023-10-18 |
insert email in..@ocs-consulting.com |
2023-10-07 |
update accounts_next_due_date 2023-09-26 => 2023-12-26 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-31 |
update statutory_documents SECRETARY APPOINTED MR YVES ANDRE ROMAIN PORIAU |
2023-08-16 |
update statutory_documents ADOPT ARTICLES 26/06/2023 |
2023-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O.C.S. CONSULTING (EOT) LIMITED |
2023-08-10 |
update statutory_documents CESSATION OF MAURICE AROESTI AS A PSC |
2023-08-10 |
update statutory_documents CESSATION OF PENELOPE HILARY LAWRENCE AS A PSC |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWRENCE |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE LAWRENCE |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENELOPE LAWRENCE |
2023-05-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/05/23 TREASURY CAPITAL GBP 7340 |
2023-05-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-05-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-01 |
update statutory_documents ADOPT ARTICLES 05/04/2023 |
2023-04-28 |
delete address 4 Market Square
Amersham
Buckinghamshire HP7 0DQ |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-26 => 2023-09-26 |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PENELOPE HILARY LAWRENCE / 09/03/2023 |
2023-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PENELOPE HILARY LAWRENCE / 27/02/2023 |
2022-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES |
2022-03-15 |
delete phone 020 8731 4338 |
2022-03-15 |
insert email ja..@ocs-consulting.com |
2022-03-15 |
insert person James Widdowson |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED JONATHAN BLAKE LAWRENCE |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED YVES ANDRE ROMAIN PORIAU |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-26 => 2022-09-26 |
2021-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update accounts_next_due_date 2021-09-26 => 2021-12-26 |
2021-04-07 |
delete otherexecutives Ty Sapsford |
2021-04-07 |
delete email ty..@ocs-consulting.com |
2021-04-07 |
delete index_pages_linkeddomain ocs-cashmanagement.com |
2021-04-07 |
delete index_pages_linkeddomain ocs-powerbuilder.com |
2021-04-07 |
delete industry_tag IT Services & Business Services and Consultancy |
2021-04-07 |
delete person Ty Sapsford |
2021-04-07 |
delete source_ip 46.249.203.164 |
2021-04-07 |
insert industry_tag IT Consultancy and Services |
2021-04-07 |
insert source_ip 20.49.186.60 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-26 => 2021-09-26 |
2021-01-29 |
delete partner The TIW Group |
2021-01-29 |
delete source_ip 109.203.126.78 |
2021-01-29 |
insert email ga..@ocs-consulting.com |
2021-01-29 |
insert source_ip 46.249.203.164 |
2021-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-09 |
insert person Garry Harpham |
2020-07-09 |
update person_description Richard Williams => Richard Williams |
2020-07-07 |
update accounts_next_due_date 2020-09-26 => 2020-12-26 |
2020-02-14 |
update statutory_documents ADOPT ARTICLES 26/01/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-24 => 2020-09-26 |
2020-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-03 |
insert partner_pages_linkeddomain mypaypod.com |
2019-10-07 |
update account_ref_day 27 => 26 |
2019-10-07 |
update accounts_next_due_date 2019-09-27 => 2019-12-24 |
2019-10-03 |
delete about_pages_linkeddomain global-fellowship.org |
2019-10-03 |
delete about_pages_linkeddomain globalgateway.org |
2019-10-03 |
delete service_pages_linkeddomain ocsinternetmedia.com |
2019-09-24 |
update statutory_documents PREVSHO FROM 27/03/2019 TO 26/03/2019 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-08-04 |
delete index_pages_linkeddomain sas.com |
2019-04-03 |
delete source_ip 50.62.160.250 |
2019-04-03 |
insert about_pages_linkeddomain ocs-consulting.be |
2019-04-03 |
insert about_pages_linkeddomain ocs-consulting.ch |
2019-04-03 |
insert source_ip 109.203.126.78 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-27 => 2019-09-27 |
2018-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 10/09/2018 |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-02-15 |
insert industry_tag IT Services & Business Services and Consultancy |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-27 => 2018-09-27 |
2017-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE AROESTI |
2017-04-01 |
delete office_emails be..@ocs-consulting.nl |
2017-04-01 |
delete email be..@ocs-consulting.nl |
2017-04-01 |
delete partner_pages_linkeddomain ocs-consulting.nl |
2017-04-01 |
insert index_pages_linkeddomain ocs-cashmanagement.com |
2017-04-01 |
insert index_pages_linkeddomain ocs-consulting.ch |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-21 => 2017-09-27 |
2017-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-11 |
delete source_ip 94.136.40.72 |
2016-11-11 |
insert partner Boemska Ltd |
2016-11-11 |
insert partner_pages_linkeddomain boemskats.com |
2016-11-11 |
insert partner_pages_linkeddomain versionone.com |
2016-11-11 |
insert source_ip 50.62.160.250 |
2016-10-07 |
delete company_previous_name O.C.S. METHODS PLC |
2016-10-07 |
update account_ref_day 28 => 27 |
2016-10-07 |
update accounts_next_due_date 2016-09-28 => 2016-12-21 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-09-21 |
update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016 |
2016-07-14 |
delete address 19 Radford Crescent
Billericay
Essex CM12 0DU |
2016-07-14 |
insert client AJ Gallaghers |
2016-07-14 |
insert client Charles Taylor Insurance |
2016-07-14 |
insert projects_pages_linkeddomain toplocallistings.co.uk |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-25 => 2016-09-28 |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-08 |
update account_ref_day 29 => 28 |
2015-10-08 |
update accounts_next_due_date 2015-09-29 => 2015-12-25 |
2015-09-25 |
update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-25 |
update statutory_documents 01/08/15 FULL LIST |
2015-06-06 |
insert office_emails in..@ocs-consulting.com |
2015-06-06 |
delete address 18, Avenue Louis-Casai, 5th Floor
1209 Geneva
Switzerland |
2015-06-06 |
delete fax +41 (0) 22 747 7999 |
2015-06-06 |
delete phone +41 (0) 22 747 7806 |
2015-06-06 |
insert address Rue de Battoirs 7
1205 Geneva
Switzerland |
2015-06-06 |
insert email in..@ocs-consulting.com |
2015-06-06 |
insert phone +41 (0) 22 823 2575 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-03 => 2015-09-29 |
2014-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-30 |
delete personal_emails st..@ocs-consulting.com |
2014-11-30 |
delete personal_emails st..@ocs-consulting.com |
2014-11-30 |
delete address Elstree House
Elstree Way
Borehamwood
Hertfordshire WD6 1LS |
2014-11-30 |
delete email li..@ocs-consulting.com |
2014-11-30 |
delete email st..@ocs-consulting.com |
2014-11-30 |
delete email st..@ocs-consulting.com |
2014-11-30 |
delete fax +44 (0) 20 8236 7788 |
2014-11-30 |
delete person Linda O'Brien |
2014-11-30 |
delete person Steve Hayes |
2014-11-30 |
delete person Steve Watts |
2014-11-30 |
delete phone +44 (0) 20 8236 7777 |
2014-11-30 |
delete phone 020 8236 7714 |
2014-11-30 |
insert address 19 Radford Crescent
Billericay
Essex CM12 0DU |
2014-11-30 |
insert address 4 Market Square
Amersham
Buckinghamshire HP7 0DQ |
2014-11-30 |
insert address Devonshire House
Manor Way
Borehamwood
Hertfordshire WD6 1QQ |
2014-11-30 |
insert index_pages_linkeddomain youtu.be |
2014-11-30 |
insert partner_pages_linkeddomain alphabetresource.com |
2014-11-30 |
insert phone +44 (0) 20 8731 4335 |
2014-11-30 |
insert phone 020 8731 4338 |
2014-11-30 |
update primary_contact Elstree House
Elstree Way
Borehamwood
Hertfordshire WD6 1LS => Devonshire House
Manor Way
Borehamwood
Hertfordshire WD6 1QQ |
2014-10-07 |
delete address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN |
2014-10-07 |
insert address 66 PRESCOT STREET LONDON E1 8NN |
2014-10-07 |
update account_ref_day 30 => 29 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-03 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-10-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-09-16 |
update statutory_documents 01/08/14 FULL LIST |
2014-09-03 |
update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014 |
2014-05-16 |
delete address Elstree House
Elstree Way
Borehamwood
Hertfordshire WD6 1LS
United Kingdom |
2014-05-16 |
delete address House, 21 Buckle Street, Aldgate East, London E1 8NN |
2014-05-16 |
delete alias OCS Thinknology |
2014-05-16 |
insert address 30 Worthing Road
Horsham
West Sussex RH12 1SL |
2014-05-16 |
insert address 66 Prescot Street
London E1 8NN |
2014-05-16 |
insert career_pages_linkeddomain ocs-consulting.nl |
2014-05-16 |
insert index_pages_linkeddomain ocs-consulting.nl |
2014-05-16 |
insert person Yves Poriau |
2014-05-16 |
insert phone +44 (0) 1403 793783 |
2014-05-16 |
update founded_year null => 1984 |
2014-05-16 |
update person_description Brick Du Bourg => Brick Du Bourg |
2014-05-16 |
update person_description Linda O'Brien => Linda O'Brien |
2014-05-16 |
update person_description Maurice Aroesti => Maurice Aroesti |
2014-05-16 |
update person_description Richard Williams => Richard Williams |
2014-05-16 |
update person_description Steve Hayes => Steve Hayes |
2014-05-16 |
update person_description Steve Watts => Steve Watts |
2014-05-16 |
update person_description Ty Sapsford => Ty Sapsford |
2014-05-16 |
update person_title Richard Williams: Central Services Director => Project Manager; Operations Manager |
2014-05-16 |
update person_title Steve Watts: Customer Services Manager => Project Manager; Customer Services Manager |
2014-05-07 |
delete address 21 BUCKLE STREET LONDON UNITED KINGDOM E1 8NN |
2014-05-07 |
insert address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN |
2014-05-07 |
update registered_address |
2014-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-10-07 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-26 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-23 |
update company_category Private Limited Company => Public Limited Company |
2013-06-23 |
update name O.C.S. CONSULTING LIMITED => O.C.S. CONSULTING PLC |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-03-31 => 2011-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-03-19 => 2012-12-30 |
2012-12-28 |
delete alias Consulting Ltd |
2012-12-28 |
update person_title Linda O'Brien |
2012-12-28 |
update person_title Steve Watts |
2012-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-29 |
update statutory_documents AUDITORS' REPORT |
2012-10-29 |
update statutory_documents AUDITORS' STATEMENT |
2012-10-29 |
update statutory_documents BALANCE SHEET |
2012-10-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2012-10-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-10-29 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:29/10/2012 |
2012-10-29 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2012-10-24 |
update person_title Linda O'Brien |
2012-08-22 |
update statutory_documents 01/08/12 FULL LIST |
2012-06-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2012-06-19 |
update statutory_documents FIRST GAZETTE |
2011-12-19 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 30/03/2011 |
2011-08-09 |
update statutory_documents 01/08/11 FULL LIST |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 29/07/2011 |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HILARY LAWRENCE / 29/07/2011 |
2011-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE HILARY LAWRENCE / 29/07/2011 |
2010-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-08-23 |
update statutory_documents 01/08/10 FULL LIST |
2010-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2010-04-23 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-04-23 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:23/04/2010 |
2010-04-23 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
3RD FLOOR
20-23 GREVILLE STREET
LONDON
EC1N 8SS |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-01-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/03 FROM:
50 QUEEN ANNE STREET
LONDON
W1G 9HQ |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2001-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
1999-11-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1999-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-23 |
update statutory_documents RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS |
1997-10-27 |
update statutory_documents ADOPT MEM AND ARTS 20/05/97 |
1997-10-17 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-04-22 |
update statutory_documents NC INC ALREADY ADJUSTED
14/04/97 |
1997-04-22 |
update statutory_documents £ NC 100000/500000
14/04 |
1997-04-22 |
update statutory_documents CAPIT £200000 14/04/97 |
1997-03-04 |
update statutory_documents S-DIV
26/02/97 |
1997-03-04 |
update statutory_documents ADOPT MEM AND ARTS 25/02/97 |
1997-03-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/02/97 |
1996-09-25 |
update statutory_documents COMPANY NAME CHANGED
O.C.S. METHODS PLC
CERTIFICATE ISSUED ON 26/09/96 |
1996-08-27 |
update statutory_documents RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS |
1996-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS |
1993-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS |
1992-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-09-10 |
update statutory_documents RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS |
1991-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS |
1991-04-11 |
update statutory_documents £12475 25/03/91 |
1991-01-04 |
update statutory_documents RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS |
1990-11-06 |
update statutory_documents DISPENSE AGMS/LAY ACCS 30/10/90 |
1990-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS |
1989-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-04-18 |
update statutory_documents £ NC 50000/100000 |
1989-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED 03/04/89 |
1988-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-11-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/88 |
1988-10-28 |
update statutory_documents RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS |
1988-10-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-10-28 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-10-28 |
update statutory_documents AUDITORS' REPORT |
1988-10-28 |
update statutory_documents AUDITORS' STATEMENT |
1988-10-28 |
update statutory_documents BALANCE SHEET |
1988-10-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1988-10-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-10-28 |
update statutory_documents REREGISTRATION PRI-PLC 141088 |
1988-10-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 141088 |
1988-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-12 |
update statutory_documents COMPANY NAME CHANGED
ORACLE COMPUTER SERVICES LIMITED
CERTIFICATE ISSUED ON 13/05/88 |
1987-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/87 FROM:
96 HIGH STREET
BARNET
HERTS
EN5 5SN |
1987-08-12 |
update statutory_documents RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS |
1987-08-12 |
update statutory_documents RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS |
1987-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |