UKBizDB.co.uk

OS3 DIGITAL LIMITED

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

This company is commonly known as Os3 Digital Limited. The company was founded 20 years ago and was given the registration number 04848698. The firm's registered office is in FAREHAM. You can find them at Quob Park Titchfield Lane, Wickham, Fareham, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OS3 DIGITAL LIMITED
Company Number:04848698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director29 October 2020Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director01 August 2016Active
Quob Park, Titchfield Lane, Wickham, Fareham, United Kingdom, PO17 5PG

Director01 June 2009Active
Quob Park, Titchfield Lane, Wickham, Fareham, United Kingdom, PO17 5PG

Director26 September 2003Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Secretary01 November 2019Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Secretary29 October 2020Active
Quob Park, Titchfield Lane, Wickham, Fareham, United Kingdom, PO17 5PG

Secretary02 December 2003Active
12 Shetland Close, Portsmouth, PO6 3UQ

Secretary26 September 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary29 July 2003Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director14 September 2016Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director09 September 2016Active
60, Burnt House Lane, Fareham, United Kingdom, PO14 2EF

Director01 April 2011Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director29 October 2020Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director01 August 2016Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director29 July 2003Active
Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG

Director09 September 2016Active
1491 High Road, London, N209PJ

Director02 December 2003Active
Sachidanand, North End House, Pinner, HA5 4NA

Director02 December 2003Active
Riverdell 32 Green Lane, Warsash, Southampton, SO31 9JJ

Director30 April 2009Active
Riverdell 32 Green Lane, Gosport, SO31 9JJ

Director30 April 2009Active
Yew Gate,, Love Lane, Donnington, Newbury, England, RG14 2JG

Director08 April 2015Active
57 South Road, Drayton, Portsmouth, PO6 1QD

Director02 December 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director29 July 2003Active

People with Significant Control

Mr Robert Simon Terry
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Quob Park, Titchfield Lane, Fareham, United Kingdom, PO17 5PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.