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.
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 | : |
|
Registered Address | : | Swallows Barn Winchester Road, Ampfield, Romsey, Hampshire, England, SO51 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 25-27 Mayfield Avenue Industrial Estate, Fyfield Road, Weyhill, Andover, England, SP11 8HU | Director | 18 September 2017 | Active |
Monks Barn, Knapp Lane, Ampfield, Romsey, England, SO51 9BT | Director | 20 July 1998 | Active |
Lingwood House, 15 Lingwood Close, Basset, Southampton, SO16 7GB | Secretary | 20 July 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 July 1998 | Active |
7 Netheravon Road, Salisbury, SP1 3BJ | Director | 30 November 1998 | Active |
50 The Grove, Sholing, Southampton, SO19 9LX | Director | 20 July 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Address | Move registers to sail company with new address. | Download |
2023-06-06 | Address | Move registers to sail company with new address. | Download |
2023-06-06 | Address | Change sail address company with new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.