De Facto 2348 Limited

DataGardener
in liquidation
Large Enterprise

De Facto 2348 Limited

01298292Private Limited With Share Capital

1 More London Place, London, SE12AF
Incorporated

11/02/1977

Company Age

49 years

Directors

0

Employees

60,741

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

De Facto 2348 Limited (01298292) is a private limited with share capital incorporated on 11/02/1977 (49 years old) and registered in london, SE12AF. The company operates under SIC code 70100 and is classified as Large Enterprise.

O.c.s. group limited is a company based out of 4 tilgate forest business park brighton road, crawley, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 11/02/1977
SE12AF
60,741 employees

Financial Overview

Total Assets

£318.70M

Liabilities

£272.79M

Net Assets

£45.91M

Turnover

£909.16M

Cash

£41.84M

Key Metrics

60,741

Employees

242

Shareholders

15

CCJs

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2026
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Change Of Name Notice
Category:Change Of Name
Date:01-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2023
Resolution
Category:Resolution
Date:04-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Memorandum Articles
Category:Incorporation
Date:24-09-2020
Resolution
Category:Resolution
Date:24-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:21-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2019
Resolution
Category:Resolution
Date:17-06-2019
Capital Cancellation Shares
Category:Capital
Date:17-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:26-07-2018
Capital Cancellation Shares
Category:Capital
Date:18-07-2018
Resolution
Category:Resolution
Date:11-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Resolution
Category:Resolution
Date:30-10-2017
Capital Cancellation Shares
Category:Capital
Date:30-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2017
Resolution
Category:Resolution
Date:05-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Resolution
Category:Resolution
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Capital Cancellation Shares
Category:Capital
Date:01-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2016
Resolution
Category:Resolution
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Capital Cancellation Shares
Category:Capital
Date:27-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:27-10-2015
Resolution
Category:Resolution
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months19

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2023
Filing Date28/09/2022
Latest Accounts31/12/2021

Trading Addresses

1 More London Place, London, SE12AFRegistered
3 Swansea Enterprise Park, Swansea, West Glamorgan, SA79FG
60 Cambridge Road, Southampton, Hampshire, SO146US
Trafford Bank House, 32 Brindley Road, Manchester, M169SD
Unit K, The Paddocks, Cambridge, Cambridgeshire, CB18DH

Contact

01293553121
www.ocs.com
1 More London Place, London, SE12AF