- Company Overview for OSCA TECHNOLOGY LIMITED (09931234)
- Filing history for OSCA TECHNOLOGY LIMITED (09931234)
- People for OSCA TECHNOLOGY LIMITED (09931234)
- Charges for OSCA TECHNOLOGY LIMITED (09931234)
- More for OSCA TECHNOLOGY LIMITED (09931234)
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) |
---|---|---|---|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | SH08 | Change of share class name or designation | |
26 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
16 Sep 2024 | CH01 | Director's details changed for Mr Dean James Sanderson on 22 December 2021 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Danial David Sanderson on 22 December 2021 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
16 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 September 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 3 Clarence Street Nottingham NG3 2ET United Kingdom to Unit 2 Evo Business Park Little Oak Drive Annesley Nottingham NG15 0EB on 22 December 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 |
Confirmation statement made on 2 September 2021 with no updates
|
|
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Jun 2021 | MR01 | Registration of charge 099312340001, created on 9 June 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Dean James Sanderson as a person with significant control on 19 March 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Danial David Sanderson as a person with significant control on 19 March 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mrs Deborah Sanderson as a person with significant control on 19 March 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Dean James Sanderson as a person with significant control on 25 February 2019 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Dean James Sanderson on 25 February 2019 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 |