UKBizDB.co.uk

OSH HOLDINGS LIMITED

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

This company is commonly known as Osh Holdings Limited. The company was founded 7 years ago and was given the registration number 10533577. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OSH HOLDINGS LIMITED
Company Number:10533577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director20 December 2016Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director22 December 2016Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director22 December 2016Active

People with Significant Control

Mr Ian Bailey
Notified on:22 May 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Morse
Notified on:22 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy King
Notified on:20 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Accounts

Change account reference date company previous shortened.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-05-15Capital

Capital allotment shares.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-03Capital

Capital allotment shares.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.