ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OCS Group International Limited

OCS Group International Limited is an active company incorporated on 8 July 1994 with the registered office located in London, City of London. OCS Group International Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02946849
Private limited company
Age
31 years
Incorporated 8 July 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor, 81 Gracechurch Street
London
EC3V 0AU
England
Address changed on 17 Aug 2023 (2 years 2 months ago)
Previous address was Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
Telephone
01293553121
Email
Available in Endole App
Website
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1974
Director • Director • British • Lives in England • Born in Jun 1957
Secretary • Director • General Counsel • British • Lives in England • Born in Aug 1969
Director • French • Lives in Singapore • Born in Jun 1986
Director • Chief Financial Officer • British • Lives in England • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OCS Foundation
Robert John Taylor and Daniel John Peter Barber are mutual people.
Active
OCS Holdco 1 Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Holdco 2 Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Holdco 3 Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Holdco 4 Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Parco Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Group Holdings Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
OCS Group Investments Limited
Mr Gary Alfred McGaghey and Scott Peter Thorn-Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£176K
Increased by £176K (%)
Turnover
Unreported
Decreased by £531K (-100%)
Employees
4
Decreased by 15 (-79%)
Total Assets
£1.25B
Increased by £1.02B (+453%)
Total Liabilities
-£149.79M
Decreased by £49.08M (-25%)
Net Assets
£1.1B
Increased by £1.07B (+3927%)
Debt Ratio (%)
12%
Decreased by 75.94% (-86%)
Latest Activity
Subsidiary Accounts Submitted
26 Days Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Daniel Grant Dickson Appointed
7 Months Ago on 25 Mar 2025
Roland Salameh Appointed
7 Months Ago on 25 Mar 2025
Robert John Taylor Resigned
7 Months Ago on 25 Mar 2025
New Charge Registered
7 Months Ago on 20 Mar 2025
Valerie Ann Dale Resigned
9 Months Ago on 21 Jan 2025
Charge Satisfied
10 Months Ago on 9 Dec 2024
Charge Satisfied
10 Months Ago on 9 Dec 2024
New Charge Registered
10 Months Ago on 29 Nov 2024
Get Credit Report
Discover OCS Group International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 9 Jul 2025
Appointment of Roland Salameh as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Daniel Grant Dickson as a director on 25 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Robert John Taylor as a director on 25 March 2025
Submitted on 26 Mar 2025
Registration of charge 029468490007, created on 20 March 2025
Submitted on 21 Mar 2025
Statement of capital on 23 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year