Advanced company searchLink opens in new window

OOSC CLOTHING LIMITED

Company number 09468491

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
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
  • GBP 6,666
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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