You are here: bizstats.co.uk > a-z index > O list > OC list

Ocs Group Pension Trustees Limited CRAWLEY


Ocs Group Pension Trustees started in year 2007 as Private Limited Company with registration number 06316303. The Ocs Group Pension Trustees company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Crawley at Unit 5 The Enterprise Centre. Postal code: RH10 9PE. Since 2007/09/27 Ocs Group Pension Trustees Limited is no longer carrying the name Shelfco (no. 3465).

Currently there are 5 directors in the the firm, namely Margaret F., Anthony P. and Brian S. and others. In addition one secretary - Anthony P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ocs Group Pension Trustees Limited Address / Contact

Office Address Unit 5 The Enterprise Centre
Office Address2 Kelvin Lane, Manor Royal
Town Crawley
Post code RH10 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06316303
Date of Incorporation Wed, 18th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Margaret F.

Position: Director

Appointed: 19 May 2018

Anthony P.

Position: Secretary

Appointed: 06 May 2015

Anthony P.

Position: Director

Appointed: 15 September 2009

Brian S.

Position: Director

Appointed: 04 February 2008

Stephen B.

Position: Director

Appointed: 26 September 2007

Andrew G.

Position: Director

Appointed: 26 September 2007

Guy H.

Position: Director

Appointed: 19 May 2018

Resigned: 29 February 2024

Abimbola A.

Position: Secretary

Appointed: 14 November 2014

Resigned: 06 May 2015

Arthur S.

Position: Director

Appointed: 21 May 2013

Resigned: 15 May 2018

Alan H.

Position: Director

Appointed: 04 February 2008

Resigned: 15 May 2018

Andrea L.

Position: Director

Appointed: 04 February 2008

Resigned: 09 March 2011

Christopher D.

Position: Secretary

Appointed: 26 September 2007

Resigned: 14 November 2014

Peter J.

Position: Director

Appointed: 26 September 2007

Resigned: 31 December 2023

Stephen P.

Position: Director

Appointed: 26 September 2007

Resigned: 15 September 2009

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2007

Resigned: 26 September 2007

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 18 July 2007

Resigned: 26 September 2007

Company previous names

Shelfco (no. 3465) September 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/29
filed on: 7th, March 2024
Free Download (1 page)

Company search