UKBizDB.co.uk

OSH DEVELOPMENT SERVICES LIMITED

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

This company is commonly known as Osh Development Services Limited. The company was founded 21 years ago and was given the registration number 04591862. The firm's registered office is in DORKING. You can find them at Unit 8 & 9 Jayes Park Courtyard, Ockley, Dorking, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:OSH DEVELOPMENT SERVICES LIMITED
Company Number:04591862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 & 9 Jayes Park Courtyard, Ockley, Dorking, Surrey, RH5 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 & 9, Jayes Park Courtyard, Ockley, Dorking, England, RH5 5RR

Director01 January 2006Active
Unit 8 & 9, Jayes Park Courtyard, Ockley, Dorking, England, RH5 5RR

Director01 January 2006Active
33 St Keyna Avenue, Hove, BN3 4PN

Secretary22 December 2006Active
Staneway 19 Bentsbrook Park, North Holmwood, Dorking, RH5 4JL

Secretary15 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 November 2002Active
19 Bentsbrook Park, North Holmwood, Dorking, RH5 4JL

Director15 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 November 2002Active

People with Significant Control

Mr Keith Palmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Unit 8 & 9, Jayes Park Courtyard, Dorking, RH5 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Thomas Grant Currie
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 8 & 9, Jayes Park Courtyard, Dorking, RH5 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Address

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

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.