ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OCS Foundation

OCS Foundation is an active company incorporated on 5 November 2014 with the registered office located in London, City of London. OCS Foundation was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09296817
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated 5 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Second Floor, 81 Gracechurch Street
London
EC3V 0AU
England
Address changed on 21 Feb 2024 (1 year 6 months ago)
Previous address was Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE England
Telephone
01293663116
Email
Available in Endole App
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jan 1985
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Jun 1957
Director • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OCS Group International Limited
Robert John Taylor and Daniel John Peter Barber are mutual people.
Active
OCS Group UK Limited
Robert John Taylor and Daniel Grant Dickson are mutual people.
Active
Accuro FM Ltd
Daniel Grant Dickson is a mutual person.
Active
Aktrion Group Limited
Robert John Taylor is a mutual person.
Active
Aktrion Holdings Limited
Robert John Taylor is a mutual person.
Active
The Collinson Group Limited
Lorraine ANN O'Brien is a mutual person.
Active
Leggeacy Investments Limited
Mr Robert Andrew Legge is a mutual person.
Active
Jabo Properties Limited
Mr Robert Andrew Legge is a mutual person.
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
£58.33K
Decreased by £21.33K (-27%)
Turnover
£12.04K
Decreased by £26.41K (-69%)
Employees
Unreported
Same as previous period
Total Assets
£58.33K
Decreased by £21.33K (-27%)
Total Liabilities
-£4.29K
Increased by £3.61K (+535%)
Net Assets
£54.04K
Decreased by £24.95K (-32%)
Debt Ratio (%)
7%
Increased by 6.51% (+768%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Daniel John Peter Barber Appointed
4 Months Ago on 30 Apr 2025
Robert John Taylor Resigned
5 Months Ago on 17 Mar 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
Mrs Donna Legge Appointed
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Marianne Gina Holgate Resigned
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Lorraine Ann O'brien Appointed
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover OCS Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Appointment of Daniel John Peter Barber as a director on 30 April 2025
Submitted on 1 May 2025
Termination of appointment of Robert John Taylor as a director on 17 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Second filing for the appointment of Donna Legge as a director
Submitted on 17 Jun 2024
Appointment of Mrs Donna Legge as a director on 28 May 2024
Submitted on 28 May 2024
Registered office address changed from Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to Second Floor, 81 Gracechurch Street London EC3V 0AU on 21 February 2024
Submitted on 21 Feb 2024
Termination of appointment of Marianne Gina Holgate as a director on 28 November 2023
Submitted on 1 Dec 2023
Memorandum and Articles of Association
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year