This company is commonly known as Oarsome Chance. The company was founded 8 years ago and was given the registration number 09829935. The firm's registered office is in SWAY, LYMINGTON. You can find them at Fern Bank Fern Bank, Adlams Lane, Sway, Lymington, Hants. This company's SIC code is 85600 - Educational support services.
Name | : | OARSOME CHANCE |
---|---|---|
Company Number | : | 09829935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fern Bank Fern Bank, Adlams Lane, Sway, Lymington, Hants, England, SO41 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 01 October 2019 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 26 February 2018 | Active |
The Boathouse, Mill Lane, Gosport, England, PO12 4QA | Director | 18 April 2023 | Active |
The Boathouse, Mill Lane, Gosport, England, PO12 4QA | Director | 19 December 2022 | Active |
The Boathouse, Mill Lane, Gosport, England, PO12 4QA | Director | 19 December 2022 | Active |
The Boathouse, The Boathouse,, Mill Lane, Gosport, United Kingdom, PO12 4QA | Director | 20 October 2023 | Active |
The Boathouse, Mill Lane, Gosport, England, PO12 4QA | Director | 02 February 2023 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 03 December 2021 | Active |
The Boathouse, Mill Lane, Gosport, England, PO12 4QA | Director | 09 January 2023 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 27 January 2020 | Active |
Fern Bank, Fern Bank, Adlams Lane, Sway, Lymington, England, SO41 6EG | Director | 01 November 2018 | Active |
Fern Bank, Fern Bank, Adlams Lane, Sway, Lymington, England, SO41 6EG | Director | 16 January 2018 | Active |
Gentian Cottage, Marsh Lane, New Buckenham, United Kingdom, NR16 2BE | Director | 19 October 2015 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 19 October 2015 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 19 October 2015 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 27 January 2020 | Active |
The Boathouse, St Vincent College, Mill Lane, Gosport, England, PO12 4QA | Director | 14 September 2020 | Active |
Mr Stuart Mcclellan | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smugglers Way, Adlams Lane, Lymington, England, SO41 6EG |
Nature of control | : |
|
Mr Paul Freemantle O'Grady | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smugglers Way, Adlams Lane, Lymington, England, SO41 6EG |
Nature of control | : |
|
Mrs Emma O'Grady | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smugglers Way, Adlams Lane, Lymington, England, SO41 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.