- Company Overview for OSCO EUROPE LIMITED (03600356)
- Filing history for OSCO EUROPE LIMITED (03600356)
- People for OSCO EUROPE LIMITED (03600356)
- Charges for OSCO EUROPE LIMITED (03600356)
- Registers for OSCO EUROPE LIMITED (03600356)
- More for OSCO EUROPE LIMITED (03600356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
07 Jun 2023 | AD03 | Register(s) moved to registered inspection location Monks Barn Knapp Lane Ampfield Romsey SO51 9BT | |
06 Jun 2023 | AD03 | Register(s) moved to registered inspection location Monks Barn Knapp Lane Ampfield Romsey SO51 9BT | |
06 Jun 2023 | AD02 | Register inspection address has been changed to Monks Barn Knapp Lane Ampfield Romsey SO51 9BT | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 18 Smeaton Road West Portway Industrial Estate Andover Hampshire SP10 3LF United Kingdom to Units 25-27 Mayfield Avenue Industrial Estate Fyfield Road Weyhill Andover Hampshire SP11 8HU on 21 November 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ England to 18 Smeaton Road West Portway Industrial Estate Andover Hampshire SP10 3LF on 6 January 2022 | |
17 Aug 2021 | CH01 | Director's details changed for Mr John Paul Massey on 17 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
24 Jul 2019 | PSC02 | Notification of Osco Design Limited as a person with significant control on 5 March 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
02 Jul 2018 | MR01 | Registration of charge 036003560003, created on 26 June 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Sep 2017 | AP01 | Appointment of Ms Ann Elizabeth Gurney as a director on 18 September 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr John Paul Massey as a person with significant control on 25 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ on 26 July 2017 |