Warning: file_put_contents(c/f69121679c66a426d83a90330adcd0cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Osco Europe Limited, SO51 9BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSCO EUROPE LIMITED

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

This company is commonly known as Osco Europe Limited. The company was founded 25 years ago and was given the registration number 03600356. The firm's registered office is in ROMSEY. You can find them at Swallows Barn Winchester Road, Ampfield, Romsey, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OSCO EUROPE LIMITED
Company Number:03600356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Swallows Barn Winchester Road, Ampfield, Romsey, Hampshire, England, SO51 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 25-27 Mayfield Avenue Industrial Estate, Fyfield Road, Weyhill, Andover, England, SP11 8HU

Director18 September 2017Active
Monks Barn, Knapp Lane, Ampfield, Romsey, England, SO51 9BT

Director20 July 1998Active
Lingwood House, 15 Lingwood Close, Basset, Southampton, SO16 7GB

Secretary20 July 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 July 1998Active
7 Netheravon Road, Salisbury, SP1 3BJ

Director30 November 1998Active
50 The Grove, Sholing, Southampton, SO19 9LX

Director20 July 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 July 1998Active

People with Significant Control

Osco Design Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:Swallows Barn, Winchester Road, Romsey, England, SO51 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen William James
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Sixty Six, North Quay, Great Yarmouth, NR30 1HE
Nature of control:
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr John Paul Massey
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Units 25-27 Mayfield Avenue Industrial Estate, Fyfield Road, Andover, England, SP11 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Address

Move registers to sail company with new address.

Download
2023-06-06Address

Move registers to sail company with new address.

Download
2023-06-06Address

Change sail address company with new address.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.