Warning: file_put_contents(c/2ad33de3a93e1e237264c5a888473a4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oset Bikes Limited, TN38 9UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSET BIKES LIMITED

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

This company is commonly known as Oset Bikes Limited. The company was founded 16 years ago and was given the registration number 06302289. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Units 5-6, Highfield Business Park, Sidney Little Road, St. Leonards-on-sea, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:OSET BIKES LIMITED
Company Number:06302289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:16 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Units 5-6, Highfield Business Park, Sidney Little Road, St. Leonards-on-sea, England, TN38 9UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby Road, Measham, Swadlincote, England, DE12 7JP

Secretary15 June 2022Active
Ashby Road, Measham, Swadlincote, England, DE12 7JP

Director15 June 2022Active
Ashby Road, Measham, Swadlincote, England, DE12 7JP

Director15 June 2022Active
22 Beech Glen, Bracknell, RG12 7DQ

Secretary04 July 2007Active
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN

Secretary10 July 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 July 2007Active
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN

Director04 July 2007Active
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN

Director04 July 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 July 2007Active

People with Significant Control

Triumph Motorcycles Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Ashby Road, Measham, Swadlincote, England, DE12 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Charles Lindsay Smith
Notified on:18 July 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Units 5-6, Highfield Business Park, Sidney Little Road, St. Leonards-On-Sea, England, TN38 9UB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Tracey Smith
Notified on:18 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Units 5-6, Highfield Business Park, Sidney Little Road, St. Leonards-On-Sea, England, TN38 9UB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Change account reference date company current extended.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.