Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(5 months ago)
Next confirmation dated
8 July 2026
Due by
22 July 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about OCS Group International Limited
Contact
Update Details
Address
Second Floor, 81 Gracechurch Street
London
EC3V 0AU
England
Address changed on
17 Aug 2023
(2 years 3 months ago)
Previous address was
Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
Companies in EC3V 0AU
Telephone
01293553121
Email
Available in Endole App
Website
Ocs.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mr Scott Peter Thorn-Davis
Secretary • Director • General Counsel • British • Lives in England • Born in Aug 1969
Daniel John Peter Barber
Director • British • Lives in UK • Born in May 1974
Mr Gary Alfred McGaghey
Director • Chief Financial Officer • British • Lives in England • Born in May 1968
Robert Andrew Legge
Director • British • Lives in UK • Born in Jul 1968
Daniel Grant Dickson
Director • British • Lives in UK • Born in Jan 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Next Generation Facilities Management Limited
Daniel John Peter Barber and Scott Peter Thorn-Davis are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Roland Salameh Resigned
16 Days Ago on 21 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 26 Sep 2025
Confirmation Submitted
5 Months Ago on 9 Jul 2025
Daniel Grant Dickson Appointed
8 Months Ago on 25 Mar 2025
Roland Salameh Appointed
8 Months Ago on 25 Mar 2025
Robert John Taylor Resigned
8 Months Ago on 25 Mar 2025
New Charge Registered
8 Months Ago on 20 Mar 2025
Valerie Ann Dale Resigned
10 Months Ago on 21 Jan 2025
Charge Satisfied
12 Months Ago on 9 Dec 2024
New Charge Registered
1 Year Ago on 29 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Nov 2025
Solvency Statement dated 24/11/25
Submitted on 25 Nov 2025
Statement of capital on 25 November 2025
Submitted on 25 Nov 2025
Statement by Directors
Submitted on 25 Nov 2025
Statement of capital following an allotment of shares on 24 November 2025
Submitted on 25 Nov 2025
Resolutions
Submitted on 25 Nov 2025
Termination of appointment of Roland Salameh as a director on 21 November 2025
Submitted on 24 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs