Get an alert when OC&C SERVICES LIMITED 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-10-11 (in 5mo)

Last made up 2025-09-27

Watchouts

None on the register

Cash

£297K

-45.6% vs 2024

Net assets

£8M

-10.7% vs 2024

Employees

242

+0.8% vs 2024

Profit before tax

£3M

+12.4% vs 2024

Name history

Renamed 2 times since incorporation

  1. OC&C SERVICES LIMITED 2013-06-28 → present
  2. O C & C STRATEGY CONSULTANTS LIMITED 1994-11-01 → 2013-06-28
  3. QUAYSHELFCO 480 LIMITED 1994-10-19 → 1994-11-01

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £59,884,000£64,724,000
Operating profit £2,805,000£4,055,000
Profit before tax £2,877,000£3,233,000
Net profit £1,362,000£2,684,000
Cash £546,000£297,000
Total assets less current liabilities £10,851,000£10,072,000
Net assets £8,573,000£7,653,000
Equity £8,573,000£7,653,000
Average employees 240242
Wages £19,834,000£19,315,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-04-302025-04-30
Operating margin 4.7%6.3%
Net margin 2.3%4.1%
Return on capital employed 25.9%40.3%
Current ratio 1.25x1.05x
Interest cover 5.76x2.04x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. OC&C SERVICES LIMITED · parent
    1. OC&C Strategy & Analytics GmbH 100% · Germany · Strategy Consultants
    2. OC&C Italy Holdco S.r.l. 100% · Milan · Strategy Consultants
    3. Long Term Partners Holding S.r.l. 100% · Milan · Strategy Consultants

Significant events

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

People

4 active · 28 resigned

Name Role Appointed Born Nationality
COOK, Timothy Director 2020-12-31 Mar 1973 British
GEORGE, James Edward Director 2011-02-01 Apr 1973 British
HAYLLAR, William James Bruce Director 2020-05-18 Jul 1977 British
TYLER, Colin Andrew Director 2009-03-18 Sep 1968 British
Show 28 resigned officers
Name Role Appointed Resigned
JARY, Michael Keith Secretary 1994-11-22 2009-01-22
NQH (CO SEC) LIMITED Corporate Nominee Secretary 1994-10-19 1994-11-22
BIRCH, Alexander Jonathan Director 2009-01-22 2020-12-31
BIRCH, Alexander Jonathan Director 1996-10-24 2002-03-08
DARWIN, Nigel Robert Director 2002-03-08 2003-12-28
DEBOO, Martin John Director 1999-11-01 2005-03-25
FIORE, Sarah Jane Elisabeth Director 2009-01-22 2009-05-21
GILES, Mark Drummond Director 2001-05-14 2002-05-01
GODDEN, Ian Adam Director 1994-11-22 1995-02-03
GUFFICK, Andy Paul Director 1995-04-21 2009-01-22
HAGUE, Kevin Director 1997-11-01 2001-03-22
HOSEIN, David Lawrence Director 2009-01-22 2011-01-21
JANNAWAY, Mark Brian Director 2011-02-01 2020-04-20
JARY, Michael Keith Director 1994-11-22 2009-01-22
JENSEN, Luke Giles William Director 1997-05-01 2001-03-22
KAAS, Philippe Director 2002-03-08 2007-01-31
KRUCIK, David Lyle Director 2011-05-03 2020-12-31
KRUCIK, David Director 2007-07-01 2009-01-22
KRUCIK, David Director 1999-11-01 2002-03-08
MACKENZIE, Ian William, Dr Director 2001-06-01 2002-03-08
MCKENZIE, Richard Director 2009-05-21 2009-12-31
NIELSON, Niels Christian Director 2001-03-23 2002-10-16
OUTRAM, Christopher David Director 1994-11-22 2009-01-22
PRUNEAU, Philippe Director 2002-03-08 2008-06-20
ROBINSON, Tobias Edward Director 2005-03-25 2007-06-19
SASPORTES, Michel Armand Charles Director 2007-05-04 2009-09-22
ZWILLENBERG, Paul Adam Director 2004-05-06 2008-08-13
NQH LIMITED Corporate Nominee Director 1994-10-19 1994-11-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oc&C Strategy Consultants Llp Corporate entity Shares 25–50%, Voting 25–50% 2017-10-16 Active

Filing timeline

Last 20 of 194 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-28 MA Memorandum articles
  • 2022-09-24 RESOLUTIONS Resolution
  • 2022-09-24 MA Memorandum articles
Date Type Category Description
2026-04-22 SH03 capital Capital return purchase own shares
2026-03-02 SH06 capital Capital cancellation shares
2025-12-21 AA accounts Accounts with accounts type full
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AA accounts Accounts with accounts type full
2024-12-28 MA incorporation Memorandum articles
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-08 AA accounts Accounts with accounts type full
2024-01-31 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-27 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-31 AA accounts Accounts with accounts type full
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-24 RESOLUTIONS resolution Resolution
2022-09-24 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

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 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page