OSS COMMERCIAL FLOORING LIMITED
Status | ACTIVE |
Company No. | 08711470 |
Category | Private Limited Company |
Incorporated | 30 Sep 2013 |
Age | 10 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
OSS COMMERCIAL FLOORING LIMITED is an active private limited company with number 08711470. It was incorporated 10 years, 9 months, 12 days ago, on 30 September 2013. The company address is Unit 1 Wincham Lane Unit 1 Wincham Lane, Northwich, CW9 6DE, England.
Company Fillings
Accounts with accounts type small
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-26
Old address: Hlb House 68 High Street Tarporley Cheshire CW6 0AT
New address: Unit 1 Wincham Lane Wincham Northwich CW9 6DE
Documents
Accounts with accounts type small
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Mark Andrew Lonsdale
Documents
Accounts with accounts type small
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Stephen Parry
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Mark Andrew Lonsdale
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Bourbonneux
Cessation date: 2017-08-18
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 05 Aug 2016
Action Date: 07 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-07
Capital : 120 GBP
Documents
Resolution
Date: 01 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Caldwell
Appointment date: 2016-07-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2016
Action Date: 19 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087114700001
Charge creation date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 29 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed on site services (commercial flooring) LIMITED\certificate issued on 29/05/15
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Incorporation company
Date: 30 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CARIBBEAN MEDICAL EXPORT COMPANY LIMITED(THE)
17 TABOR ROAD,LONDON,W6 0BN
Number: | 01844014 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
171 HIGH STREET,GREAT YARMOUTH,NR31 6RG
Number: | 10552767 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 WARWIK HOUSE,LONDON,SW9 7JP
Number: | 09132867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN
Number: | 09449036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILL TOP,PRESTEIGNE,LD8 2SG
Number: | 03248012 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CAERAU ROAD,NEWPORT,NP20 4HJ
Number: | 01552411 |
Status: | ACTIVE |
Category: | Private Limited Company |