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
O.C.S. Consulting (Eot) Limited
O.C.S. Consulting (Eot) Limited is an active company incorporated on 5 July 2023 with the registered office located in Borehamwood, Hertfordshire. O.C.S. Consulting (Eot) Limited was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14983648
Private limited by guarantee without share capital
Age
2 years 2 months
Incorporated
5 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
5 Jul
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about O.C.S. Consulting (Eot) Limited
Contact
Address
Devonshire House
Manor Way
Borehamwood
WD6 1QQ
England
Address changed on
13 Mar 2025
(6 months ago)
Previous address was
2 Leman Street London E1W 9US United Kingdom
Companies in WD6 1QQ
Telephone
Unreported
Email
Unreported
Website
Ocs-consulting.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Jonathan Blake Lawrence
Director • British • Lives in England • Born in Feb 1976
Kenneth Blokland
Director • Trustee • Dutch • Lives in Netherlands • Born in Mar 1973
Alfred Andrew White
Director • British • Lives in England • Born in Feb 1953
Alexa Isaacs
Director • British • Lives in England • Born in Apr 1977
Patricia Kozilek
Director • Trustee • British • Lives in UK • Born in Nov 1974
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
5 Months Ago on 8 Apr 2025
Registered Address Changed
6 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Notification of PSC Statement
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 1 Apr 2024
Alfred Andrew White (PSC) Resigned
1 Year 10 Months Ago on 25 Oct 2023
Jonathan Blake Lawrence (PSC) Resigned
1 Year 10 Months Ago on 25 Oct 2023
Alexa Isaacs (PSC) Resigned
1 Year 10 Months Ago on 25 Oct 2023
Patricia Kozilek Appointed
1 Year 10 Months Ago on 25 Oct 2023
Get Alerts
Get Credit Report
Discover O.C.S. Consulting (Eot) 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
Confirmation statement made on 4 July 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 8 Apr 2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 13 March 2025
Submitted on 13 Mar 2025
Cessation of Alexa Isaacs as a person with significant control on 25 October 2023
Submitted on 29 Aug 2024
Cessation of Jonathan Blake Lawrence as a person with significant control on 25 October 2023
Submitted on 29 Aug 2024
Cessation of Alfred Andrew White as a person with significant control on 25 October 2023
Submitted on 29 Aug 2024
Notification of a person with significant control statement
Submitted on 29 Aug 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 29 Aug 2024
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 1 April 2024
Submitted on 1 Apr 2024
Appointment of Kenneth Blokland as a director on 25 October 2023
Submitted on 15 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs