OSCA FOUNDATION LTD
Status | ACTIVE |
Company No. | 07362562 |
Category | |
Incorporated | 01 Sep 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073625620001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tagg
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Midgley
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073625620001
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
26 FORESTERS DRIVE,WALLINGTON,SM6 9DG
Number: | 08873675 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 WESTHORNE AVENUE,LONDON,SE12 9AE
Number: | 11058599 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GOSFIELD ROAD,DAGENHAM,RM8 1JY
Number: | 11365406 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 08682097 |
Status: | ACTIVE |
Category: | Private Limited Company |