ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OCS Technical Services Limited

OCS Technical Services Limited is an active company incorporated on 11 June 2001 with the registered office located in Stirling, Stirling and Falkirk. OCS Technical Services Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC220049
Private limited company
Scottish Company
Age
24 years
Incorporated 11 June 2001
Size
Unreported
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Forth House
Pirnhall Business Park
Stirling
FK7 8HW
Same address since incorporation
Telephone
01786819600
Email
Available in Endole App
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1942
Director • Director • British • Lives in England • Born in Sep 1987
Director • Secretary • British • Lives in England • Born in Sep 1983
Director • British • Lives in Scotland • Born in Jan 1971
Director • Business Director • British • Lives in UK • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active Air Conditioning Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 3 more are mutual people.
Active
Forth And Oban Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 2 more are mutual people.
Active
Fes Systems Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 2 more are mutual people.
Active
Fes Support Services Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 2 more are mutual people.
Active
Forth Holdings (Support Services) Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 2 more are mutual people.
Active
Forth Holdco Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 1 more are mutual people.
Active
Forth PPP Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 1 more are mutual people.
Active
Fes Marketing Limited
Duncan Kirk Fletcher, Duncan Struthers Fletcher, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£8.25M
Decreased by £4.94M (-37%)
Turnover
£138.31M
Increased by £12.68M (+10%)
Employees
Unreported
Same as previous period
Total Assets
£39.89M
Decreased by £9.12M (-19%)
Total Liabilities
-£25.52M
Decreased by £9.42M (-27%)
Net Assets
£14.37M
Increased by £301K (+2%)
Debt Ratio (%)
64%
Decreased by 7.32% (-10%)
Latest Activity
Forth Holdings (Support Services) Limited (PSC) Details Changed
1 Month Ago on 16 Jul 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
Mr Nicholas David Maggs Details Changed
2 Months Ago on 11 Jun 2025
Mr Nicholas David Maggs Appointed
3 Months Ago on 20 May 2025
Mr Thomas Edward Evans Details Changed
4 Months Ago on 2 May 2025
Mrs Laura Clare Ryan Details Changed
4 Months Ago on 2 May 2025
Mrs Laura Clare Ryan Details Changed
4 Months Ago on 2 May 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Accounting Period Extended
5 Months Ago on 11 Mar 2025
Get Credit Report
Discover OCS Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 18 Jul 2025
Change of details for Forth Holdings (Support Services) Limited as a person with significant control on 16 July 2025
Submitted on 16 Jul 2025
Registration of charge SC2200490005, created on 25 June 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Nicholas David Maggs on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Nicholas David Maggs as a director on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Thomas Edward Evans on 2 May 2025
Submitted on 8 May 2025
Director's details changed for Mrs Laura Clare Ryan on 2 May 2025
Submitted on 2 May 2025
Secretary's details changed for Mrs Laura Clare Ryan on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 14 Apr 2025
Registration of charge SC2200490004, created on 20 March 2025
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year