Advanced company searchLink opens in new window

OSC PARTNERSHIP LTD

Company number 06200160

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
06 May 2018 AD01 Registered office address changed from Woodway House, Kimpton Andover Hants SP11 9LN to 104 Lye Green Road Chesham HP5 3NH on 6 May 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Nov 2011 TM01 Termination of appointment of James Morgan as a director
17 Nov 2011 CERTNM Company name changed hiutri LTD\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
27 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
11 Oct 2010 MISC Certificate of fact-name change from hivtri LTD to hiutri LTD
28 Sep 2010 CERTNM Company name changed jm motorsport LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-01
  • ANNOTATION Hiutri LTD changed its name on 28TH september 2010 to hiutri LTD and not the name hivtri LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
28 Sep 2010 CONNOT Change of name notice