UKBizDB.co.uk

OSLAC LTD

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

This company is commonly known as Oslac Ltd. The company was founded 4 years ago and was given the registration number 12370369. The firm's registered office is in CHICHESTER. You can find them at 1st Floor, Halls Orchard Barn Oak Lane, Apuldram, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OSLAC LTD
Company Number:12370369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, Halls Orchard Barn Oak Lane, Apuldram, Chichester, West Sussex, England, PO20 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ

Director07 June 2022Active
Larch House, Parklands Business Park, Denmead, England, PO7 6XP

Director18 December 2019Active
1st Floor, Halls Orchard Barn, Oak Lane, Apuldram, Chichester, England, PO20 7FD

Director18 December 2019Active
Unit 2, Martins Barn, Birdham Road, Birdham, England, PO20 7BX

Director18 December 2019Active
Larch House, Parklands Business Park, Denmead, England, PO7 6XP

Director18 December 2019Active

People with Significant Control

Northstar Property Group Ltd
Notified on:07 June 2022
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kroes Randell Ltd
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:1st Floor, Halls Orchard Barn, Oak Lane, Chichester, England, PO20 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westbourne Commercial Limited
Notified on:18 December 2019
Status:Active
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
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 (5 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
2024-04-30Resolution

Resolution.

Download
2024-04-21Incorporation

Memorandum articles.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Address

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

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.