OSS COMMERCIAL FLOORING LIMITED

Unit 1 Wincham Lane Unit 1 Wincham Lane, Northwich, CW9 6DE, England
StatusACTIVE
Company No.08711470
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 04 Nov 2020

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-07

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:01844014
Status:LIQUIDATION
Category:Private Limited Company

ECOSSE TECHNICAL SERVICES LTD

171 HIGH STREET,GREAT YARMOUTH,NR31 6RG

Number:10552767
Status:ACTIVE
Category:Private Limited Company

GUNNERS LOTTO LTD

UNIT 10 WARWIK HOUSE,LONDON,SW9 7JP

Number:09132867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVESTORLUX LTD

4 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN

Number:09449036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.P WINSTONE LIMITED

HILL TOP,PRESTEIGNE,LD8 2SG

Number:03248012
Status:ACTIVE
Category:Private Limited Company

SOUTH WESTERN TUBES LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:01552411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source