OSM CONSTRUCTION LTD

Batworth Barn Crossbush Lane Batworth Barn Crossbush Lane, Arundel, BN18 9PQ, England
StatusACTIVE
Company No.10777375
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 17 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREV UK LLP

RSM FESTIVAL WAY,STOKE-ON-TRENT,ST1 5BB

Number:OC318911
Status:ACTIVE
Category:Limited Liability Partnership

KUSHDY LIMITED

66 LOTS ROAD,CHELSEA,SW10 0QD

Number:07012596
Status:ACTIVE
Category:Private Limited Company

MACRO PROJECTS LIMITED

SUITE 3, HALAND HOUSE,WEYBRIDGE,KT13 9DY

Number:11273754
Status:ACTIVE
Category:Private Limited Company

MH.MCR LTD.

196 CHAPMAN STREET,MANCHESTER,M18 8WB

Number:11092261
Status:ACTIVE
Category:Private Limited Company

NOCTURNE LIVE EVENTS LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:08832956
Status:ACTIVE
Category:Private Limited Company

ROBERT MULONGA LIMITED

16A TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:10108822
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