- Company Overview for OOSC CLOTHING LIMITED (09468491)
- Filing history for OOSC CLOTHING LIMITED (09468491)
- People for OOSC CLOTHING LIMITED (09468491)
- Charges for OOSC CLOTHING LIMITED (09468491)
- More for OOSC CLOTHING LIMITED (09468491)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
07 Mar 2024 | MR01 | Registration of charge 094684910003, created on 15 February 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
23 Jan 2023 | PSC07 | Cessation of Aaron Mclaughlin as a person with significant control on 17 March 2022 | |
23 Jan 2023 | PSC07 | Cessation of Nicholas Marsden as a person with significant control on 17 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Feb 2022 | PSC02 | Notification of Pemberstone Capital Partners Limited as a person with significant control on 18 December 2020 | |
04 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Catherine Marsden as a director on 28 June 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AP04 | Appointment of The Whittington Partnership Llp as a secretary on 18 December 2020 | |
05 Mar 2021 | TM02 | Termination of appointment of Nicholas Marsden as a secretary on 18 December 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Whittington Hall Whittington Road Worcester WR5 2ZX on 5 March 2021 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
19 Feb 2021 | MA | Memorandum and Articles of Association | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
20 Aug 2020 | PSC04 | Change of details for Nicholas Marsden as a person with significant control on 19 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Nicholas Marsden on 19 August 2020 |