CompanyTrack
O

OCS TECHNICAL SERVICES LIMITED

Active Stirling

Combined facilities support activities

0 employees
Combined facilities support activities
O

OCS TECHNICAL SERVICES LIMITED

Combined facilities support activities

Founded 11 Jun 2001 Active Stirling, United Kingdom 0 employees
Combined facilities support activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £14.37M £301.73K 2024 year on year
Total assets £39.89M £9.12M 2024 year on year
Total Liabilities £25.52M £9.42M 2024 year on year
Charges 5
2 outstanding 3 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

Forth House Pirnhall Business Park Stirling FK7 8HW

Credit Report

Discover OCS TECHNICAL SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (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

6 active 15 resigned
Status
David Niall SmithDirectorBritishUnited Kingdom5412 Aug 2008Active
Dylan FletcherDirectorBritishScotland559 Apr 2020Active
Laura Clare RyanDirectorBritishEngland4229 Nov 2024Active
Laura Clare RyanSecretaryUnknownUnknown29 Nov 2024Active
Nicholas David MaggsDirectorBritishEngland5820 May 2025Active
Thomas Edward EvansDirectorBritishEngland3829 Nov 2024Active

Shareholders

Shareholders (4)

Forth Holdings (support Services) Limited
100.0%
29,9956 Jul 2016
John Maitland
0.0%
06 Jul 2016
John Maitland
0.0%
06 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ocs Uk&i Limited

United Kingdom

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

Forth Holdings (support Services) Limited

Ceased 1 Oct 2025

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
OCS TECHNICAL SERVICES LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
15 Oct 2025MortgageMortgage Charge Part Release With Charge NumberView(2 pages)
8 Oct 2025AuditorsAuditors Resignation CompanyView(1 page)
3 Oct 2025Persons With Significant ControlOcs Uk&I Limited notified as a person with significant controlView(2 pages)
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

8 Oct 2025 Auditors

Auditors Resignation Company

3 Oct 2025 Persons With Significant Control

Ocs Uk&I Limited notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 24 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 23 Oct 2025

Mortgage Charge Part Release With Charge Number

4 months ago on 15 Oct 2025

Auditors Resignation Company

4 months ago on 8 Oct 2025

Ocs Uk&I Limited notified as a person with significant control

4 months ago on 3 Oct 2025