UKBizDB.co.uk

OSO HOTWATER (U.K.) LIMITED

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

This company is commonly known as Oso Hotwater (u.k.) Limited. The company was founded 30 years ago and was given the registration number 02877815. The firm's registered office is in GATESHEAD. You can find them at Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OSO HOTWATER (U.K.) LIMITED
Company Number:02877815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, England, NE11 0EF

Director01 February 2011Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director15 February 2019Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director13 March 2018Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director01 June 2020Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Secretary13 March 2018Active
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX

Secretary03 December 1993Active
26 Briardene Drive, Wardley, Gateshead, NE10 8AN

Secretary07 December 1993Active
32 Trentham Avenue, Benton, Newcastle Upon Tyne, NE7 7NQ

Secretary01 January 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 December 1993Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director01 January 2015Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, England, NE11 0EF

Director29 March 2011Active
201 Broadway, Cullercoats, North Shields, NE30 3DQ

Director03 December 1993Active
Soerum Terrasse 9, 3400 Lier, Norway,

Director08 January 1994Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director16 November 2016Active
150 Sunderland Road, South Shields, NE34 6NG

Director01 June 1994Active
22 Cheviot View, Windy Nook, Gateshead, NE10 9SF

Director26 October 1994Active
Idretts Vn 27a, Stabekk, Baerum, N1320

Director10 October 1996Active
Neslia 13c, 1360 Nesbuu,

Director07 December 1993Active
Bygdqx Kapellvei 18 B, 0287 Oslo, Norway,

Director07 December 1993Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF

Director16 November 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director03 December 1993Active

People with Significant Control

Mr Sigurd Braathen
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:Norwegian
Address:Endeavour House, Colmet Court, Queensway South, Gateshead, NE11 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-07-13Change of name

Certificate change of name company.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type small.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.