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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashby Road, Measham, Swadlincote, England, DE12 7JP | Secretary | 15 June 2022 | Active |
Ashby Road, Measham, Swadlincote, England, DE12 7JP | Director | 15 June 2022 | Active |
Ashby Road, Measham, Swadlincote, England, DE12 7JP | Director | 15 June 2022 | Active |
22 Beech Glen, Bracknell, RG12 7DQ | Secretary | 04 July 2007 | Active |
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN | Secretary | 10 July 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 04 July 2007 | Active |
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN | Director | 04 July 2007 | Active |
Eastfield, Highwoods Avenue, Little Common, Bexhill-On-Sea, England, TN39 4NN | Director | 04 July 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 04 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Change account reference date company current extended. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination secretary company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person secretary company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.