Advanced company searchLink opens in new window

OSCOS PROPERTY LTD

Company number 07643455

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 May 2020
10 Jan 2020 AA Micro company accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
25 Sep 2018 PSC01 Notification of Daniel Neil Osen as a person with significant control on 23 May 2016
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Aug 2017 AD01 Registered office address changed from Millstream Cottage Mill Street Hastingwood Essex CM17 9JQ to The Dower House Harlow Road Ongar CM5 0DT on 14 August 2017
24 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 75
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 75
26 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
03 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
25 Jan 2014 TM02 Termination of appointment of Gideon Osen as a secretary
25 Jan 2014 AP03 Appointment of Mr Daniel Osen as a secretary
25 Jan 2014 TM01 Termination of appointment of Simeon Osen as a director
27 Dec 2013 AD01 Registered office address changed from 2 Lingmere Close Chigwell Essex IG7 6LH United Kingdom on 27 December 2013
25 Dec 2013 TM01 Termination of appointment of Gideon Osen as a director