PHAROS OSEC LIMITED

Keytec 7 Business Park Keytec 7 Business Park, Pershore, WR10 2TA, Worcestershire, England
StatusDISSOLVED
Company No.06904865
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 22 days

SUMMARY

PHAROS OSEC LIMITED is an dissolved private limited company with number 06904865. It was incorporated 15 years, 8 days ago, on 13 May 2009 and it was dissolved 3 months, 22 days ago, on 30 January 2024. The company address is Keytec 7 Business Park Keytec 7 Business Park, Pershore, WR10 2TA, Worcestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-15

Psc name: Apted Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-15

Psc name: Pharos Group Limited

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Heather Jane Waterson

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pharos Group Limited

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP

Change date: 2021-04-01

New address: Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Mrs Heather Jane Waterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Jackson

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069048650001

Charge creation date: 2016-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Aug 2015

Action Date: 13 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond William Apted

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Seward

Termination date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Burnett

Termination date: 2014-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-23

Officer name: Mr Stephen Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP

Change date: 2015-02-20

Old address: 4 High Street Thurnscoe Rotherham South Yorkshire S63 0SU

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osec LTD\certificate issued on 02/12/14

Documents

View document PDF

Change of name notice

Date: 02 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 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: 13 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Seward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: 2Nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW

Change date: 2011-12-13

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optimised supportability engineering consultants LIMITED\certificate issued on 12/12/11

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Lister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Kevin Burnett

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed kevin burnett

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed howard lister

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D.A. FINANCIAL CONSULTANTS LIMITED

51 HOGHTON ST,MERSEYSIDE,PR9 0PG

Number:02030088
Status:ACTIVE
Category:Private Limited Company

BOOK YOUR THEORY TEST ONLINE LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:07068152
Status:ACTIVE
Category:Private Limited Company

EDMONDS, MARSHALL, MCMAHON LTD

35 COCK LANE,LONDON,EC1A 9BW

Number:07787065
Status:ACTIVE
Category:Private Limited Company

K T S PROPERTY INVESTMENTS LIMITED

4 LATIMER STREET,ROMSEY,SO51 8DG

Number:04206991
Status:ACTIVE
Category:Private Limited Company

PRVT LTD

15 HALF MOON STREET,LONDON,W1J 7DZ

Number:10955940
Status:ACTIVE
Category:Private Limited Company
Number:CE015985
Status:ACTIVE
Category:Charitable Incorporated Organisation

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