OWLSCOTE MANAGEMENT CO LIMITED
Status | ACTIVE |
Company No. | 10978389 |
Category | Private Limited Company |
Incorporated | 23 Sep 2017 |
Age | 6 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
OWLSCOTE MANAGEMENT CO LIMITED is an active private limited company with number 10978389. It was incorporated 6 years, 8 months, 27 days ago, on 23 September 2017. The company address is Vale House High Street Vale House High Street, Didcot, OX11 9JE, Oxfordshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type dormant
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Old address: Owlscote Manor Farm House High Street Upton Didcot OX11 9JE England
Change date: 2022-05-09
New address: Vale House High Street Upton Didcot Oxfordshire OX11 9JE
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type dormant
Date: 18 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 23 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: Owlscote Manor Farm House High Street Upton Didcot OX11 9JE
Old address: Unit 1, Kennet Weir Business Park Arrowhead Road Theale Reading RG7 4AE United Kingdom
Change date: 2020-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Ian Peter Wright
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Lisa Jayne Martin
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Hopcroft
Appointment date: 2020-02-10
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mrs Anna Darwin
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Matthew Robert Paul Fenton
Documents
Notification of a person with significant control statement
Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mr Nigel Darwin
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mr Brian Hugh Cunningham
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-02-10
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claude Fenton Limited
Cessation date: 2020-02-10
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Resolution
Date: 05 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11516552 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TUDMAN CLOSE,SUTTON COLDFIELD,B76 8GP
Number: | 02603183 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 BON ACCORD TERRACE,ABERDEEN,AB11 6DU
Number: | SC463337 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR CLUB OPERATIONS LIMITED
THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX
Number: | 03895092 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIANG SU BAICHENG TEXTILE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09931030 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 - 5 COLERIDGE GARDENS,LONDON,NW6 3QH
Number: | 09290321 |
Status: | ACTIVE |
Category: | Private Limited Company |