UKBizDB.co.uk

OARSOME POTENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oarsome Potential Limited. The company was founded 16 years ago and was given the registration number 06315991. The firm's registered office is in NEWPORT. You can find them at Summit House 10 Waterside Court, Albany Street, Newport, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OARSOME POTENTIAL LIMITED
Company Number:06315991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Summit House 10 Waterside Court, Albany Street, Newport, NP20 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brecon House De Clere Way, Trelleck, Monmouthshire, NP25 4NY

Secretary20 July 2007Active
Brecon House De Clere Way, Trelleck, Monmouthshire, NP25 4NY

Director23 April 2009Active
Brecon House, Declere Way, Trelleck, NP25 4NY

Director20 July 2007Active
Brecon House, De Clere Way, Trelleck, NP25 4NY

Director20 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 July 2007Active

People with Significant Control

Miss Emily Hannah Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Address:Summit House, 10 Waterside Court, Newport, NP20 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cowley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Summit House, 10 Waterside Court, Newport, NP20 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gillian Hurley
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Summit House, 10 Waterside Court, Newport, NP20 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Miscellaneous

Legacy.

Download
2017-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Capital

Capital allotment shares.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.