OSJ CONSTRUCTION & MANAGEMENT LTD

71 Puffin Walk, Waterlooville, PO8 9XW, England
StatusDISSOLVED
Company No.11914413
CategoryPrivate Limited Company
Incorporated29 Mar 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 2 days

SUMMARY

OSJ CONSTRUCTION & MANAGEMENT LTD is an dissolved private limited company with number 11914413. It was incorporated 5 years, 2 months, 3 days ago, on 29 March 2019 and it was dissolved 1 year, 2 days ago, on 30 May 2023. The company address is 71 Puffin Walk, Waterlooville, PO8 9XW, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

New address: 71 Puffin Walk Waterlooville PO8 9XW

Old address: Chynance Accountancy, 2 King Mark House Stret Constantine Newquay Cornwall TR7 1GF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: Chynance Accountancy Treloggan Industrial Estate Newquay Cornwall TR7 2SX England

Change date: 2021-05-25

New address: Chynance Accountancy, 2 King Mark House Stret Constantine Newquay Cornwall TR7 1GF

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Andrew Adam Stone

Notification date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-24

Psc name: Colin Geoffey Snell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Oliver Andrew Adam Stone

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Colin Geoffey Snell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Andrew Patric Stone

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Geoffery Snell

Notification date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Geoffey Snell

Appointment date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patric Stone

Appointment date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Sara-Marie Stone

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Oliver Andrew Adam Stone

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Andrew Adam Stone

Cessation date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara-Marie Stone

Appointment date: 2020-01-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFTRANSPORTING LIMITED

52 HIGH ROAD WEST,FELIXSTOWE,IP11 9JE

Number:08822442
Status:ACTIVE
Category:Private Limited Company

ANGELTEK SERVICES LTD.

2 CHENEY ROW,LONDON,E17 5ED

Number:05024713
Status:ACTIVE
Category:Private Limited Company

DAWNFRESH SEAFOODS LIMITED

BOTHWELL PARK INDUSTRIAL ESTATE,LANARKSHIRE,G71 6LS

Number:SC053773
Status:ACTIVE
Category:Private Limited Company

MGA CLINICAL LTD

12 HILL TERRACE 12 HILL TERRACE,CLARE,CO10 8PL

Number:11666334
Status:ACTIVE
Category:Private Limited Company

SCHNAPPS LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11382202
Status:ACTIVE
Category:Private Limited Company

THE BLACK BOY (BRIDGNORTH) LTD

LAWTON BRADFORD,STAFFORD,ST16 3HS

Number:11667416
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