Advanced company searchLink opens in new window

OST ENGINEERING LIMITED

Company number 07782342

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)
06 Jan 2025 AD01 Registered office address changed from 6 Rother Dale Sholing Southampton Hampshire SO19 0HL England to 27 Osborne Road Warsash Southampton SO31 9GJ on 6 January 2025
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
10 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 PSC02 Notification of K S T Holdings Limited as a person with significant control on 3 October 2019
16 Jun 2020 PSC07 Cessation of Stephen John Townsend as a person with significant control on 3 October 2019
28 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
18 Oct 2019 PSC07 Cessation of Francis Michael Smith as a person with significant control on 18 May 2018
18 Oct 2019 PSC07 Cessation of David Joseph O'shea as a person with significant control on 22 December 2017
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 AP01 Appointment of Mr Robert Nicholls as a director on 1 August 2019
26 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with updates
14 Jun 2018 TM01 Termination of appointment of David Joseph O'shea as a director on 16 March 2018
29 May 2018 SH06 Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 100
09 May 2018 SH03 Purchase of own shares.
25 Apr 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
19 Apr 2018 AA Micro company accounts made up to 30 September 2017
18 Apr 2018 AD01 Registered office address changed from 4 Northfields Twyford Winchester SO21 1NZ England to 6 Rother Dale Sholing Southampton Hampshire SO19 0HL on 18 April 2018