Advanced company searchLink opens in new window

OSCO EUROPE LIMITED

Company number 03600356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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