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)
20 Aug 2020 PSC04 Change of details for Aaron Mclaughlin as a person with significant control on 19 August 2020
20 Aug 2020 CH01 Director's details changed for Aaron Mclaughlin on 19 August 2020
09 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
19 Aug 2019 AAMD Amended total exemption full accounts made up to 30 April 2019
31 May 2019 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
12 Nov 2018 PSC04 Change of details for Nicholas Marsden as a person with significant control on 1 November 2018
12 Nov 2018 CH01 Director's details changed for Nicholas Marsden on 12 November 2018
17 Sep 2018 MR01 Registration of charge 094684910002, created on 11 September 2018
12 Sep 2018 MR01 Registration of charge 094684910001, created on 11 September 2018
11 Jun 2018 AP01 Appointment of Mrs Catherine Marsden as a director on 5 June 2018
06 Jun 2018 PSC07 Cessation of Dominic Gaulton as a person with significant control on 21 May 2018
05 Jun 2018 TM01 Termination of appointment of Dominic Gaulton as a director on 3 May 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
25 Oct 2017 ANNOTATION Rectified AP01 was removed from the public register on 20/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Dominic Gaulton on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Nicholas Marsden on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Aaron Mclaughlin on 14 March 2017
01 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 4,444