ST. OSYTH RESIDENTS CO. LIMITED

25 St Osyth Court, Barry, CF62 6RT, Wales
StatusACTIVE
Company No.01214722
CategoryPrivate Limited Company
Incorporated03 Jun 1975
Age49 years, 2 days
JurisdictionEngland Wales

SUMMARY

ST. OSYTH RESIDENTS CO. LIMITED is an active private limited company with number 01214722. It was incorporated 49 years, 2 days ago, on 03 June 1975. The company address is 25 St Osyth Court, Barry, CF62 6RT, Wales.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Watson

Appointment date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Ross

Appointment date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gisela Frappe-Linton

Appointment date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Pamela Dobbs

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Ms Jane Carr

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Goodwin

Appointment date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-20

Officer name: Mr Raymond Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Old address: Flat 17 st Osyth Court Barry Vale of Glamorgan CF62 6RT

Change date: 2019-09-23

New address: 25 st Osyth Court Barry CF62 6RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Thursby

Termination date: 2019-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-08

Officer name: Linda Callow

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-07

Officer name: Stuart Anthony Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Terence Mansbridge

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham James

Termination date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Dobbs

Appointment date: 2017-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Wiltshire

Termination date: 2017-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Michael Dobbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Michael Dobbs

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Brian Langdon Whitaker

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: C/O Laurence Owen 27 St Osyth Court Barry Vale of Glamorgan CF62 6RT United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Anthony Simpson

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Wiltshire

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Owen

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Dobbs

Change date: 2013-07-25

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rowles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Dobbs

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Windsor Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: C/O Mrs. Sheila Andow 16 St Osyth Court Barry South Glamorgan CF62 6RT

Change date: 2012-07-25

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Laurence Brooke Owen

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Andow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Ivor Rowles

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Graham James

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Langdon Whitaker

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Laurence Brooke Owen

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Sheila Andow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Thursby

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Windsor Lewis

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Walters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Walters

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hooper

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Old address: 31 St Osyth Court Barry Vale of Glamorgan CF62 6RT

Change date: 2009-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; change of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; change of members

Documents

View document PDF

Resolution

Date: 14 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF


Some Companies

151 BURY OLD ROAD (PRESTWICH) LIMITED

443 BURY NEW ROAD,MANCHESTER,M25 1AF

Number:05737230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BATH STREET MEWS LIMITED

40 REGENT STREET,RUGBY,CV21 2PS

Number:04909520
Status:ACTIVE
Category:Private Limited Company

ELDERMERE INVESTMENTS LIMITED

C/O TOWNENDS CHARTERED,GOOLE,DN14 5DX

Number:00976220
Status:ACTIVE
Category:Private Limited Company

HH CHARNOCK RICHARD LTD

UNIT 6 7-9 LEVER STREET,BOLTON,BL3 1BA

Number:09837804
Status:ACTIVE
Category:Private Limited Company

SOUTHERN DUSTLESS BLASTING LIMITED

19 HINCHLIFFE ROAD,POOLE,BH15 4ED

Number:10498813
Status:ACTIVE
Category:Private Limited Company

SWEET LONDON LTD

70 WOOD STREET,LONDON,E17 3HT

Number:09571541
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