OS ECOLOGY LIMITED

Unit 6 Bearl Farm, Stocksfield, NE43 7AL, Northumberland, England
StatusACTIVE
Company No.11773037
CategoryPrivate Limited Company
Incorporated17 Jan 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

OS ECOLOGY LIMITED is an active private limited company with number 11773037. It was incorporated 5 years, 4 months, 2 days ago, on 17 January 2019. The company address is Unit 6 Bearl Farm, Stocksfield, NE43 7AL, Northumberland, England.



Company Fillings

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Os Ecology Holdings Limited

Change date: 2024-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: Ground Floor the Arches Tinklers Yard Corbridge Northumberland NE45 5SB England

Change date: 2024-04-16

New address: Unit 6 Bearl Farm Stocksfield Northumberland NE43 7AL

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Timothy Streets

Change date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: James Edward Timothy Streets

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-21

Psc name: Os Ecology Holdings Limited

Documents

View document PDF

Resolution

Date: 16 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mr Mark Timothy John Osborne

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew David Streets

Change date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: Ground Floor the Arches Tinklers Yard Corbridge Northumberland NE45 5SB

Old address: Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR United Kingdom

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Mark Timothy John Osborne

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Timothy Streets

Change date: 2022-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Edward Timothy Streets

Change date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ESTATES LONDON LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10232897
Status:ACTIVE
Category:Private Limited Company

BRISTOL STEEL STOCKHOLDERS LIMITED

KEMYS WAY,SWANSEA,SA6 8QF

Number:01280791
Status:ACTIVE
Category:Private Limited Company

FLIXTON PROPERTY COMPANY LIMITED

KIRBY HOUSE,HUNGERFORD,RG17 9ED

Number:01543533
Status:ACTIVE
Category:Private Limited Company

GRIPTRACK LIMITED

6 RIDGE HOUSE,FESTIVAL PARK,ST1 5TL

Number:02003040
Status:LIQUIDATION
Category:Private Limited Company

LONG BARN LUXURY HOLIDAY COTTAGES LIMITED

26 BEACON DRIVE,NEWTON ABBOT,TQ12 1GG

Number:11884634
Status:ACTIVE
Category:Private Limited Company

MISS MAGPIE FASHION SPY LIMITED

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07715122
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