OSIDGE PARK MANAGEMENT COMPANY LTD

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.08247542
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

OSIDGE PARK MANAGEMENT COMPANY LTD is an active private limited company with number 08247542. It was incorporated 11 years, 7 months, 11 days ago, on 10 October 2012. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panayiotis Dionissiou

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Allen Sanett

Termination date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Panayiotis Dionissiou

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Panayiotis Dionissiou

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Benson

Termination date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Estates Property Management Limited

Change date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2017-05-12

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Matthew Benson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Keith Allen Sanett

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyriacos Tsaparelli

Appointment date: 2016-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Company Secretaries Ltd

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULT VAPOUR LTD

ST ALBAN TOWER,LONDON,EC2V 7AF

Number:10846097
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE FIRST ENTERPRISE CONSULTANCY LTD

15A STATION ROAD,EPPING,CM16 4HG

Number:10314722
Status:ACTIVE
Category:Private Limited Company

HILL PARK FILMS LIMITED

COWBOY COSMONAUT FILMS,EALING GREEN,

Number:11435663
Status:ACTIVE
Category:Private Limited Company

KEEPERS LEGAL LLP

34 HIGH STREET,KENT,ME7 1AQ

Number:OC319631
Status:ACTIVE
Category:Limited Liability Partnership

LO DELMIDE LIMITED

13 CECIL ROAD,MANCHESTER,M9 6RP

Number:11913648
Status:ACTIVE
Category:Private Limited Company

S & C PROPERTY INVESTMENTS LIMITED

18 MONTROSE AVENUE,BURY,BL0 9TG

Number:09289209
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