OCS TECHNICAL SERVICES LIMITED
Combined facilities support activities
OCS TECHNICAL SERVICES LIMITED
Combined facilities support activities
Previous Company Names
Contact & Details
Contact
Registered Address
Forth House Pirnhall Business Park Stirling FK7 8HW
Full company profile for OCS TECHNICAL SERVICES LIMITED (SC220049), an active company based in Stirling, United Kingdom. Incorporated 11 Jun 2001. Combined facilities support activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£8.25M
Net Assets
£14.37M
Total Liabilities
£25.52M
Turnover
£138.31M
Employees
N/A
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ocs Uk&i Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Forth Holdings (support Services) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-22 with updates | |
| 6 Mar 2026 | Officers | Termination of David Niall Smith as director on 2026-03-06 | |
| 24 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 15 Oct 2025 | Mortgage | Mortgage Charge Part Release With Charge Number |
Confirmation statement made on 2026-03-22 with updates
Termination of David Niall Smith as director on 2026-03-06
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Charge Part Release With Charge Number
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-22 with updates
3 weeks ago on 26 Mar 2026
Termination of David Niall Smith as director on 2026-03-06
1 months ago on 6 Mar 2026
Mortgage Satisfy Charge Full
5 months ago on 24 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 23 Oct 2025
Mortgage Charge Part Release With Charge Number
6 months ago on 15 Oct 2025
