Ocs Auto Services Ltd

General information

Name:

Ocs Auto Services Limited

Office Address:

48 Harper Road Beckton E6 5PZ London

Number: 07478686

Incorporation date: 2010-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocs Auto Services Ltd with reg. no. 07478686 has been on the market for fourteen years. The Private Limited Company is located at 48 Harper Road, Beckton, London and their area code is E6 5PZ. The firm's SIC code is 68209 meaning Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 31st December 2021 and the latest confirmation statement was submitted on 13th September 2022.

We have one managing director this particular moment overseeing this specific firm, specifically Waseem B. who's been utilizing the director's assignments since December 29, 2010. This firm had been governed by Garfield S. till 12 years ago. To provide support to the directors, the abovementioned firm has been utilizing the skillset of Waseem B. as a secretary for the last fourteen years.

Waseem B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Waseem B.

Role: Director

Appointed: 24 July 2012

Latest update: 8 April 2024

Waseem B.

Role: Secretary

Appointed: 29 December 2010

Latest update: 8 April 2024

People with significant control

Waseem B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 20 November 2012
Start Date For Period Covered By Report 2010-12-29
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 20 November 2012
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 October 2013
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 July 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts 21 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 August 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies