Get an alert when O.C.S. CONSULTING PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-26 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-14 (in 4mo)

Last made up 2025-08-31

Watchouts

None on the register

Cash

£1M

-15.5% vs 2024

Net assets

£56K

-92.6% vs 2024

Employees

115

+98.3% highest in 3 filed years

Profit before tax

Period ending 2025-03-31

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit -£16,655
Cash £242,824£1,565,622£1,564,653£1,363,176£1,151,471
Total assets less current liabilities £754,750£55,519
Net assets
Equity £2,940,382£1,511,683£754,750£55,519
Average employees 10058115
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cube Partners Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. O.C.S. CONSULTING PLC · parent
    1. OCS Cash Management Solutions Ltd 100% · England · Specialist software and development services
    2. OCS Consulting BV 100% · Netherlands · IT services
    3. OCS Consulting Belgium 100% · Belgium · IT services
    4. OCS Consulting Switzerland 100% · Switzerland · IT services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 6 resigned

Name Role Appointed Born Nationality
PORIAU, Yves Andre Romain Secretary 2023-07-26
AROESTI, Maurice Director 1996-04-01 Sep 1961 British
PORIAU, Yves Andre Romain Director 2022-01-01 Oct 1960 Belgian
Show 6 resigned officers
Name Role Appointed Resigned
LAWRENCE, Penelope Hilary Secretary 2023-07-26
LAWRENCE, Jonathan Blake Director 2022-01-03 2023-07-26
LAWRENCE, Neil Rodney Director 1999-04-04
LAWRENCE, Penelope Hilary Director 2023-07-26
MARTIN, David Ernest Director 1993-04-01 2000-03-16
STEIN, Keith Peter Sydney Director 1994-10-01 2002-11-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
O.C.S. Consulting (Eot) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-07-26 Active
Mrs Penelope Hilary Lawrence Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-07-26
Mr Maurice Aroesti Individual Significant influence 2016-04-06 Ceased 2023-07-26

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-01-22 CH01 officers Change person director company with change date PDF
2025-12-16 AA accounts Accounts with accounts type group PDF
2025-09-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-19 AD01 address Change registered office address company with date old address new address PDF
2025-01-29 AA accounts Accounts with accounts type group PDF
2024-09-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-02 AD01 address Change registered office address company with date old address new address PDF
2023-12-21 AA accounts Accounts with accounts type group PDF
2023-09-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-31 AP03 officers Appoint person secretary company with name date PDF
2023-08-16 RESOLUTIONS resolution Resolution
2023-08-15 MA incorporation Memorandum articles
2023-08-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-02 TM01 officers Termination director company with name termination date PDF
2023-08-02 TM01 officers Termination director company with name termination date PDF
2023-08-02 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page