CompanyTrack
I

INCENTIVE QAS LIMITED

Dissolved Bury St. Edmunds

General cleaning of buildings

General cleaning of buildings
I

INCENTIVE QAS LIMITED

General cleaning of buildings

Founded 6 Mar 1990 Dissolved Bury St. Edmunds, England
General cleaning of buildings
Accounts Submitted
Confirmation Statement Submitted 13 Dec 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP England

Credit Report

Discover INCENTIVE QAS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 16 resigned
Status
Laura Clare RyanSecretaryUnknownUnknown25 May 2022Active
Sean Paul FisherDirectorBritishEngland4725 May 2022Active
Sean Paul FisherDirectorBritishEngland4725 May 2022Active
Thomas Edward EvansDirectorBritishEngland3825 May 2022Active

Shareholders

Shareholders (2)

Atalian Servest Limited
100.0%
2,0005 Dec 2022
Incentive Fm Group Limited
0.0%
05 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Atalian Servest Limited

United Kingdom

Active
Notified 31 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Incentive Fm Group Limited

Ceased 31 Aug 2022

Ceased

Group Structure

Group Structure

OCS UK&I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS PARCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP TOPCO LIMITED united kingdom
INCENTIVE QAS LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2024GazetteGazette Dissolved VoluntaryView(1 page)
9 Jan 2024GazetteGazette Notice VoluntaryView(1 page)
29 Dec 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
28 Dec 2023InsolvencySolvency Statement dated 18/12/23View(1 page)
28 Dec 2023CapitalStatement by DirectorsView(1 page)
26 Mar 2024 Gazette

Gazette Dissolved Voluntary

9 Jan 2024 Gazette

Gazette Notice Voluntary

29 Dec 2023 Dissolution

Dissolution Application Strike Off Company

28 Dec 2023 Insolvency

Solvency Statement dated 18/12/23

28 Dec 2023 Capital

Statement by Directors

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 26 Mar 2024

Gazette Notice Voluntary

2 years ago on 9 Jan 2024

Dissolution Application Strike Off Company

2 years ago on 29 Dec 2023

Solvency Statement dated 18/12/23

2 years ago on 28 Dec 2023

Statement by Directors

2 years ago on 28 Dec 2023