OCS TECHNICAL SERVICES LIMITED

Active Stirling

Combined facilities support activities

0 employees website.com
Combined facilities support activities
O

OCS TECHNICAL SERVICES LIMITED

Combined facilities support activities

Founded 11 Jun 2001 Active Stirling, United Kingdom 0 employees website.com
Combined facilities support activities

Previous Company Names

FES FM LIMITED 11 Jun 2001 — 18 Jul 2025
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 26 Mar 2026 Next due 5 Apr 2027 11 months remaining
Net assets £14M £302K 2024 year on year
Total assets £40M £9M 2024 year on year
Total Liabilities £26M £9M 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Forth House Pirnhall Business Park Stirling FK7 8HW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£8.25M

Decreased by £4.94M (-37%)

Net Assets

£14.37M

Increased by £301.73k (+2%)

Total Liabilities

£25.52M

Decreased by £9.42M (-27%)

Turnover

£138.31M

Increased by £12.68M (+10%)

Employees

N/A

Debt Ratio

64%

Decreased by 7 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ocs Group International Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ocs Uk&i Limited

Unknown

Active
Notified 1 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

OCS HOLDCO 2 LIMITED united kingdom
OCS HOLDCO 3 LIMITED united kingdom
OCS HOLDCO 4 LIMITED united kingdom
OCS PARCO LIMITED united kingdom
OCS UK&I LIMITED united kingdom
OCS GROUP UK LIMITED united kingdom
OCS TECHNICAL SERVICES LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-22 with updates
6 Mar 2026OfficersTermination of David Niall Smith as director on 2026-03-06
24 Oct 2025MortgageMortgage Satisfy Charge Full
23 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
15 Oct 2025MortgageMortgage Charge Part Release With Charge Number
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

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