OST ENGINEERING LIMITED

6 Rother Dale 6 Rother Dale, Southampton, SO19 0HL, Hampshire, England
StatusACTIVE
Company No.07782342
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

OST ENGINEERING LIMITED is an active private limited company with number 07782342. It was incorporated 12 years, 8 months, 25 days ago, on 21 September 2011. The company address is 6 Rother Dale 6 Rother Dale, Southampton, SO19 0HL, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-03

Psc name: K S T Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Townsend

Cessation date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Michael Smith

Cessation date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: David Joseph O'shea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nicholls

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: David Joseph O'shea

Documents

View document PDF

Capital cancellation shares

Date: 29 May 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-15

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 4 Northfields Twyford Winchester SO21 1NZ England

New address: 6 Rother Dale Sholing Southampton Hampshire SO19 0HL

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Stephen John Townsend

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2018

Action Date: 15 Nov 2017

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Michael Smith

Termination date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: 4 Northfields Twyford Winchester SO21 1NZ

Old address: 178 Runnymede Avenue Bearwood Bournemouth Dorset BH11 9SP

Change date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 21 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

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: 30 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 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 full list shareholders

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 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 full list shareholders

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-21

Officer name: Mr. Frances Michael Smith

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARR ENTREPRISES LIMITED

19 BALFOUR ROAD,PRENTON,CH43 4UD

Number:10749377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIGHT STARS TALENT HUNT LTD

181 STREATFIELD ROAD,HARROW,HA3 9DA

Number:11224490
Status:ACTIVE
Category:Private Limited Company

ILIES LIMITED

181A KENTON ROAD,HARROW,HA3 0EY

Number:10481087
Status:ACTIVE
Category:Private Limited Company

LGC CONSULTANTS LIMITED

LADYGRANGE COTTAGE BINNIEHILL ROAD,FALKIRK,FK1 3BE

Number:SC609893
Status:ACTIVE
Category:Private Limited Company

MEDELEANU CONSTRUCTION LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11271063
Status:ACTIVE
Category:Private Limited Company

NORFOLK WASTE LIMITED

GROUND FLOOR WEST,NORTHAMPTON BUSINESS PARK,NN4 7RG

Number:03001490
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