TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

De Facto 2348 Limited

Adresse
Unit 5
The Enterprise Centre Kelvi
Crawley
RH10 9PE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
30 octobre 2022
End of VAT Registration
21 mai 2023
Company Register Address Ernst & Young Llp
London
SE1 2AF
Société Numéro de Registre 01298292 Show on Companies House
Statut de SociétéLiquidation
Fondé11 février 1977
AccountsGROUP
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Noms Précédents
  • O.C.S. Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Hemming, Ian Alexander Status: Active Notified: 10/07/2017 Date of Birth: 07/1963 Nature of Control
  • Significant influence or control
  • Stewart, Louise Status: Active Notified: 06/04/2016 Date of Birth: 06/1960 Nature of Control
  • Significant influence or control
  • Goodliffe, Peter George Status: Ceased Notified: 06/04/2016 Ceased: 09/07/2017 Date of Birth: 04/1958 Nature of Control
  • Significant influence or control
  • Waud, Stephen Gilbert Status: Ceased Notified: 06/04/2016 Ceased: 09/07/2017 Date of Birth: 12/1959 Nature of Control
  • Significant influence or control
  • Officers (10)

    Source: Companies House
    Atkins, David John London Status: Active Notified: 11/03/2021 Date of Birth: 04/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clark, Malcolm London Status: Active Notified: 14/06/2005 Role: Secretary Nationality: British
    Coghlan, John Bernard London Status: Active Notified: 14/01/2019 Date of Birth: 04/1958 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Darnton, James London Status: Active Notified: 01/04/2020 Date of Birth: 05/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hemming, Ian Alexander London Status: Active Notified: 10/07/2017 Date of Birth: 07/1963 Occupation: None Role: Director Country of Residence: England Nationality: British
    Hunter, John London Status: Active Notified: 01/09/2016 Date of Birth: 01/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stephens, Christopher Berkeley London Status: Active Notified: 01/09/2017 Date of Birth: 04/1948 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stewart, Louise London Status: Active Notified: 01/11/2015 Date of Birth: 06/1960 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    English, Rachel June Brighton Road, Crawley Status: Ceased Notified: 09/07/2015 Ceased: 03/03/2016 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Slator, Peter London Status: Ceased Notified: 01/12/2015 Ceased: 05/09/2023 Date of Birth: 08/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: United Kingdom

    Companies Controlled by This Company (9)

    gb-flag GB Fountains Support Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 07978686 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB O.C.S. Forestry UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 07978675 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag OCS FM Consulting Limited Status: Active Notified: 07/05/2019 Companies House Number: 11982880 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Office Cleaning Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 00180848 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The NEW Century Cleaning Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 02672002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tilgate NO.1 Limited Status: Active Notified: 06/04/2016 Companies House Number: 01276803 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Landmark Group Holdings Limited Status: Ceased Notified: 11/05/2021 Ceased: 22/12/2022 Companies House Number: 13386446 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Landmark Space Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/12/2022 Companies House Number: 05374141 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag OCS Group International Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2022 Companies House Number: 02946849 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control