Ocs Group Uk Limited

General information

Name:

Ocs Group Uk Ltd

Office Address:

Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal RH10 9PE Crawley

Number: 03056469

Incorporation date: 1995-05-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • Audrey.clark@ocs.co.uk
  • careers@ocs.co.uk
  • enquiries@ocs.co.uk
  • marketing@ocs.co.uk

Website

www.ocs.co.uk

Description

Data updated on:

Ocs Group Uk Limited 's been on the market for at least twenty nine years. Started with Companies House Reg No. 03056469 in the year 1995, it is registered at Unit 5 The Enterprise Centre, Crawley RH10 9PE. The Ocs Group Uk Limited business functioned under three other names before. The company was established as Ocs to be switched to Ocs Support Services on Fri, 30th Jun 2006. Its third business name was current name until 2000. This firm's SIC and NACE codes are 81210 and has the NACE code: General cleaning of buildings. Saturday 31st December 2022 is the last time company accounts were reported.

The company operates in Hospitals/Childcare/Caring Premises, Restaurant/Cafe/Canteen and Distributors/Transporters. Its FHRSID is PI/000177958. It reports to Ealing. The most recent quality assessment result obtained by the company is awaiting, which translates as awaiting inspection.

Ocs Group Uk Limited is a small-sized vehicle operator with the licence number ON1130736. The firm has one transport operating centre in the country. In their subsidiary in Newtownabbey on Mill Road, 3 machines are available.

The company's trademark number is UK00002641137. They submitted a trademark application on 2012-11-06 and their IPO licensed it seven months later. The trademark's registration is valid until 2022-11-06.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 56 transactions from worth at least 500 pounds each, amounting to £1,970,353 in total. The company also worked with the Barnet London Borough (1 transaction worth £634,994 in total) and the Cornwall Council (53 transactions worth £263,243 in total). Ocs Group Uk was the service provided to the South Gloucestershire Council Council covering the following areas: Refuse Collection Charges was also the service provided to the Hampshire County Council Council covering the following areas: Cleaning Materials and Grounds Maintenance Contracts.

As found in this enterprise's register, since August 2023 there have been three directors: Laura R., Daniel D. and Thomas E.. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Laura R. as a secretary since August 2023.

  • Previous company's names
  • Ocs Group Uk Limited 2006-06-30
  • Ocs Limited 2002-03-28
  • Ocs Support Services Limited 2000-03-31
  • Ocs Cleaning Midlands & North Limited 1995-05-15

Trade marks

Trademark UK00002641137
Trademark image:Trademark UK00002641137 image
Status:Registered
Filing date:2012-11-06
Date of entry in register:2013-06-28
Renewal date:2022-11-06
Owner name:OCS Group UK Limited
Owner address:4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP

Company staff

Laura R.

Role: Director

Appointed: 10 August 2023

Latest update: 30 December 2023

Daniel D.

Role: Director

Appointed: 10 August 2023

Latest update: 30 December 2023

Laura R.

Role: Secretary

Appointed: 10 August 2023

Latest update: 30 December 2023

Thomas E.

Role: Director

Appointed: 10 August 2023

Latest update: 30 December 2023

People with significant control

The companies that control this firm include: Ocs Group International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crawley at Kelvin Lane, Manor Royal, RH10 9PE, West Sussex and was registered as a PSC under the registration number 02946849.

Ocs Group International Limited
Address: Unit 5 Kelvin Lane, Manor Royal, Crawley, West Sussex, RH10 9PE, England
Legal authority English Law
Legal form Limited Liability
Country registered United Kingdom
Place registered England
Registration number 02946849
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022

OCS Group UK food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

Sycamore Lodge, 1 Edgecote Close, Acton

Suburb

Acton

City

London

District

Greater London

State

England

Post code

W3 8PH

Food rating: awaiting

Hospitals/Childcare/Caring Premises address

Address

7A Woodfield Road, London

Suburb

Maida Hill

City

London

District

Greater London

State

England

Post code

W9 2BA

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Nunnery Square, 2 Sheffield Parkway, Sheffield

Suburb

Park Hill

City

Sheffield

District

Yorkshire and the Humber

State

England

Post code

S2 5DD

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

OCS Grp Ltd, 4 Tilgate Forest Business Centre, Brighton Road, Tilgate

Town

Crawley

County

West Sussex

District

South East

State

England

Post code

RH11 9BP

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Goodrich Power Systems, Pitstone Green Business Park, Westfield Road, Pitstone, Buckinghamshire

City

Aylesbury Vale

County

Buckinghamshire

District

South East

State

England

Post code

LU7 9GT

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

Tolworth Hospital, Red Lion Road, Tolworth

Suburb

Berrylands

City

London

District

Greater London

State

England

Post code

KT6 7QU

Food rating: 4

Hygiene

5

Structural

10

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

The Limes, 10 Merrick Road, Southall, Middlesex

Suburb

Southall

City

London

District

Greater London

State

England

Post code

UB2 4AU

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Tetley Gb, 325 Oldfield Lane North, Greenford, Middlesex

Suburb

Greenford

City

London

District

Greater London

State

England

Post code

UB6 0AZ

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

The Market Place Theatre And Arts Centre Market Street, Corporation, Armagh

City

Armagh

County

County Armagh

State

Northern Ireland

Post code

BT61 7BW

Food rating: 4

Hygiene

5

Structural

10

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

Elm Lodge, 4A Marley Close, Greenford

Suburb

Northolt

City

London

District

Greater London

State

England

Post code

UB6 9UG

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Suffolk Place, Parker Avenue, Trimley St Mary, Suffolk

Post code

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

The Market Place Theatre And Arts Centre Market Street, Armagh

City

Armagh

County

County Armagh

State

Northern Ireland

Post code

BT61 7BW

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Kellogg Tower, Greenford Road, Greenford

City

London

District

Greater London

State

England

Post code

UB6 0JA

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Distributors/Transporters address

Address

Suffolk Place, Parker Avenue, Trimley St Mary, Suffolk

Post code

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company Vehicle Operator Data

Units 5-7 Abbey Business Park

Address

Mill Road

City

Newtownabbey

Postal code

BT36 7BA

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (46 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 51 £ 28 627.13
2020-01-26 26-Jan-2015_1764 £ 866.58 Refuse Collection Charges
2015 Hampshire County Council 1 £ 1 300.00
2015-06-15 2211224883 £ 1 300.00 Cleaning Materials
2014 Department for Transport 20 £ 30 671.79
2014-01-23 913896 £ 2 810.23 Accommodation
2014 Barnet London Borough 1 £ 634 994.00
2014-03-31 1900174514 £ 634 994.00 Equipment And Materials Purchase
2014 Hampshire County Council 1 £ 1 865.00
2014-09-17 3400138575 £ 1 865.00 Grounds Maintenance Contracts
2014 Newcastle City Council 7 £ 17 939.56
2014-02-27 6161200 £ 3 600.00 E&r Parking Services
2013 Department for Transport 33 £ 72 955.96
2013-02-13 830215 £ 19 751.29 Laundry
2013 Cornwall Council 3 £ 1 486.51
2013-01-31 311156 £ 587.86 27001-contract Cleaning
2013 London Borough of Hillingdon 6 £ 298 301.32
2013-01-23 2013-01-23_1676 £ 130 625.85 Grounds Maint Scheduled Work
2013 Newcastle City Council 9 £ 25 735.32
2013-10-01 006015554 £ 3 391.20 E&r Parking Services
2012 Department for Transport 6 £ 8 804.90
2012-12-06 815851 £ 2 810.23 Accommodation
2012 Cornwall Council 18 £ 10 828.85
2012-07-31 107123 £ 1 141.48 49002-miscellaneous Expenditure
2012 Dartford Borough Council 1 £ 9 279.00
2012-04-04 184177 £ 9 279.00 Miscellaneous
2012 London Borough of Hillingdon 38 £ 1 652 500.91
2012-11-05 2012-11-05_936 £ 152 968.30 Grounds Maint Scheduled Work
2011 Department for Transport 41 £ 134 704.59
2011-04-15 238932 £ 7 639.85 Cleaning Contract- Buildings
2011 Cornwall Council 21 £ 130 589.10
2011-03-02 210303-1127322 £ 21 112.36 Contract Cleaning
2011 Dartford Borough Council 8 £ 9 465.53
2011-02-23 162941 £ 1 492.35 Repairs
2011 Derbyshire County Council 2 £ 1 204.29
2011-03-18 1900592232 £ 690.00 Building Materials
2011 London Borough of Hillingdon 8 £ 13 034.16
2011-01-05 2011-01-05_1561 £ 1 629.27 Building Cleaning
2011 Newcastle City Council 5 £ 14 351.04
2011-01-26 4968166 £ 3 261.60 E&r Parking Services
2010 Cornwall Council 11 £ 120 338.80
2010-11-03 202050-1052867 £ 21 425.04 Private Contractors
2010 Dartford Borough Council 14 £ 23 829.21
2010-05-27 148209 £ 4 952.00 Repairs
2010 Derbyshire County Council 1 £ 690.00
2010-11-19 1900392223 £ 690.00 Building Materials
2010 London Borough of Hillingdon 4 £ 6 517.08
2010-11-04 2010-11-04_1087 £ 1 629.27 Building Cleaning
2010 Merton Council 1 £ 8 785.00
2010-08-02 02/08/2010_702 £ 8 785.00 Door Entryphone Contract
2010 Newcastle City Council 2 £ 5 218.56
2010-12-08 4918794 £ 2 609.28 E&r Parking Services

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
  • 81100 : Combined facilities support activities
  • 81229 : Other building and industrial cleaning activities
  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Twitter feed by @ocsjobs

ocsjobs has over 259 tweets, 621 followers and follows 8 accounts.

Closest Companies - by postcode