Ocs Pest Control Limited

DataGardener
live
Small

Ocs Pest Control Limited

04010488Private Limited With Share Capital

New Century House The Havens, Ipswich, Suffolk, IP39SJ
Incorporated

08/06/2000

Company Age

25 years

Directors

3

Employees

29

SIC Code

81291

Risk

not scored

Company Overview

Registration, classification & business activity

Ocs Pest Control Limited (04010488) is a private limited with share capital incorporated on 08/06/2000 (25 years old) and registered in suffolk, IP39SJ. The company operates under SIC code 81291 and is classified as Small.

Private Limited With Share Capital
SIC: 81291
Small
Incorporated 08/06/2000
IP39SJ
29 employees

Financial Overview

Total Assets

£2.27M

Liabilities

£171.0K

Net Assets

£2.10M

Turnover

£2.13M

Cash

£11.0K

Key Metrics

29

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Voluntary
Category:Gazette
Date:08-07-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2024
Legacy
Category:Accounts
Date:24-10-2024
Legacy
Category:Other
Date:24-10-2024
Legacy
Category:Other
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Legacy
Category:Accounts
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2022
Legacy
Category:Accounts
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2022
Move Registers To Sail Company With New Address
Category:Address
Date:01-07-2022
Change Sail Address Company With New Address
Category:Address
Date:01-07-2022
Legacy
Category:Accounts
Date:20-10-2021
Legacy
Category:Other
Date:20-10-2021
Legacy
Category:Other
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Legacy
Category:Accounts
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Resolution
Category:Resolution
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2015
Resolution
Category:Resolution
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Capital Allotment Shares
Category:Capital
Date:26-02-2015
Resolution
Category:Resolution
Date:26-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

1- Vicon House, 2 Western Way, Bury St Edmunds, Suffolk, IP333SP
New Century House The Havens, Ipswich, Suffolk, IP39SJRegistered

Contact

New Century House The Havens, Ipswich, Suffolk, IP39SJ