OSM CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 10777375 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
OSM CONSTRUCTION LTD is an active private limited company with number 10777375. It was incorporated 7 years, 18 days ago, on 18 May 2017. The company address is Batworth Barn Crossbush Lane Batworth Barn Crossbush Lane, Arundel, BN18 9PQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Whittaker
Change date: 2022-09-29
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-29
Officer name: Mr James Robert Whittaker
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Whittaker
Change date: 2022-09-29
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Peter Whittaker
Change date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Old address: Luxford House Farren Court Cowfold West Sussex RH13 8BP England
New address: Batworth Barn Crossbush Lane Crossbush Arundel BN18 9PQ
Change date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Whittaker
Change date: 2021-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Capital name of class of shares
Date: 17 Jul 2020
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Whittaker
Change date: 2020-05-29
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-29
Psc name: James Robert Whittaker
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-04
Psc name: Qed Sustainable Urban Developments Ltd
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-04
Psc name: Mr Daniel Whittaker
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-04
Psc name: David Jannece
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Whittaker
Appointment date: 2019-10-29
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Whittaker
Change date: 2019-10-08
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Peter Whittaker
Change date: 2019-10-08
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Mr Daniel Whittaker
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Daniel Peter Whittaker
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Luxford House Farren Court Cowfold West Sussex RH13 8BP
Change date: 2019-09-17
Old address: Unit 3 Highcross Farm Henfield Road Albourne West Sussex BN6 9JH England
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Mark Alan Nicholson
Documents
Capital cancellation shares
Date: 07 Aug 2019
Action Date: 04 Jul 2019
Category: Capital
Type: SH06
Capital : 3,750 GBP
Date: 2019-07-04
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qed Sustainable Urban Developments Ltd
Notification date: 2017-09-05
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-05
Psc name: Daniel Whittaker
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jannece
Notification date: 2018-09-03
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Daniel Jannece
Cessation date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-27
Officer name: Adam Daniel Jannece
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Resolution
Date: 16 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: Unit 3 Highcross Farm Henfield Road Albourne West Sussex BN6 9JH
Old address: 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX England
Change date: 2017-11-03
Documents
Capital allotment shares
Date: 03 Nov 2017
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-05
Capital : 10,001 GBP
Documents
Change account reference date company current extended
Date: 03 Nov 2017
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-05
Officer name: Mr Mark Alan Nicholson
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-05
Officer name: Mr Daniel Peter Whittaker
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX
Old address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England
Change date: 2017-10-13
Documents
Some Companies
RSM FESTIVAL WAY,STOKE-ON-TRENT,ST1 5BB
Number: | OC318911 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 LOTS ROAD,CHELSEA,SW10 0QD
Number: | 07012596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, HALAND HOUSE,WEYBRIDGE,KT13 9DY
Number: | 11273754 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 CHAPMAN STREET,MANCHESTER,M18 8WB
Number: | 11092261 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 08832956 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A TEMPLE CHAMBERS,COALVILLE,LE67 3QE
Number: | 10108822 |
Status: | ACTIVE |
Category: | Private Limited Company |