UKBizDB.co.uk

OSLOND LIMITED

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

This company is commonly known as Oslond Limited. The company was founded 22 years ago and was given the registration number 04313155. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:OSLOND LIMITED
Company Number:04313155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a, Albert Road, Southsea, Portsmouth, England, PO4 0JW

Secretary04 December 2003Active
147a Albert Road, Southsea, England, PO4 0JW

Director07 July 2017Active
147a, Albert Road, Southsea, PO4 0JW

Director05 June 2002Active
147a Albert Road, Southsea, PO4 0JW

Director04 December 2003Active
147/147a, Albert Road, Southsea, United Kingdom, PO4 0JW

Director12 September 2008Active
36 Blenheim Avenue, Magor, Caldicot, NP26 3NB

Secretary28 February 2002Active
147a Albert Road, Southsea, PO4 0JW

Secretary04 September 2002Active
453, Dunsbury Way, Havant, England, PO9 5BD

Secretary02 July 2012Active
7 The Glades, Locksheath, Southampton, SO31 6UX

Secretary01 March 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 October 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 October 2001Active
11 Siskin Road, Southsea, PO4 8UG

Director07 August 2002Active
147a Albert Road, Southsea, Portsmouth, PO4 0JW

Director09 August 2002Active
Ashwell House, Altham Road, Pinner, HA5 4RQ

Director04 December 2003Active
1 The Dell, Fareham, PO16 8QZ

Director28 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 October 2001Active

People with Significant Control

Mrs Neela Hooda
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:147a Albert Road, Southsea, United Kingdom, PO4 0JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Naushik Hooda
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:147a Albert Road, Southsea, United Kingdom, PO4 0JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Capital

Capital name of class of shares.

Download
2023-06-30Capital

Capital name of class of shares.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.