OSCA FOUNDATION LTD

Forest Cottage Forest Cottage, Halifax, HX2 8AD, England
StatusACTIVE
Company No.07362562
Category
Incorporated01 Sep 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

OSCA FOUNDATION LTD is an active with number 07362562. It was incorporated 13 years, 9 months, 2 days ago, on 01 September 2010. The company address is Forest Cottage Forest Cottage, Halifax, HX2 8AD, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-06

Officer name: Bryan Thomas Raymond Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr John Adrian Fisher

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen William Smith

Change date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Bryan Thomas Raymond Smith

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Adrian Fisher

Change date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Anthony Mcadam

Termination date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

New address: Forest Cottage Cousin Lane Halifax HX2 8AD

Change date: 2022-02-18

Old address: 144 Cousin Lane Illingworth Halifax West Yorkshire HX2 8HP England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Stephen William Smith

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Adrian Fisher

Notification date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bryan Thomas Raymond Fisher

Change date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thomas Raymond Fisher

Notification date: 2021-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-24

Charge number: 073625620003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073625620001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Anthony Mcadam

Change date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Scanlon

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Matthew Bradley Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 26 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-26

Officer name: Joseph Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073625620002

Charge creation date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Collins

Appointment date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mrs Karen Scanlon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 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: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Gerald Anthony Mcadam

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bradley Dawson

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr John Adrian Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Collins

Termination date: 2016-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-28

Officer name: Joseph Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

New address: 144 Cousin Lane Illingworth Halifax West Yorkshire HX2 8HP

Change date: 2016-02-13

Old address: 42 Crag Lane Wheatley Halifax West Yorkshire HX2 8TZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tagg

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Midgley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073625620001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-31

Officer name: Joseph Collins

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Collins

Change date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen William Smith

Change date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-31

Officer name: Andrew James Tagg

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-31

Officer name: Bryan Thomas Raymond Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edgar Midgley

Change date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Resolution

Date: 21 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMDER COMPUTER SERVICES LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:03383719
Status:ACTIVE
Category:Private Limited Company

CLEEVE COURT TRUST COMPANY LIMITED

1 ST GEORGES ROAD,LONDON,SW19 4DR

Number:07010012
Status:ACTIVE
Category:Private Limited Company

ESPIRITIS LIMITED

26 FORESTERS DRIVE,WALLINGTON,SM6 9DG

Number:08873675
Status:ACTIVE
Category:Private Limited Company

KABOD CONSULTING LIMITED

264 WESTHORNE AVENUE,LONDON,SE12 9AE

Number:11058599
Status:ACTIVE
Category:Private Limited Company

MELNATVID LIMITED

57 GOSFIELD ROAD,DAGENHAM,RM8 1JY

Number:11365406
Status:ACTIVE
Category:Private Limited Company

THE MINDFUL NGO LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:08682097
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