This company is commonly known as Osp Decorators Limited. The company was founded 21 years ago and was given the registration number 04542623. The firm's registered office is in MAYFIELD. You can find them at Moyes Cottage, Five Ashes, Mayfield, East Sussex. This company's SIC code is 43341 - Painting.
Name | : | OSP DECORATORS LIMITED |
---|---|---|
Company Number | : | 04542623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moyes Cottage, Five Ashes, Mayfield, East Sussex, TN20 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX | Director | 16 August 2003 | Active |
154 Barrowell Green, London, N21 3AX | Secretary | 23 September 2002 | Active |
School House, Crow Street, Henham, Bishop's Stortford, United Kingdom, CM22 6AH | Secretary | 16 August 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 September 2002 | Active |
School House, Crow Street, Henham, Bishop's Stortford, United Kingdom, CM22 6AH | Director | 23 September 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 September 2002 | Active |
Mrs Emma Catherine Allchorne-Page | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84a, Lancaster Road, Enfield, England, EN2 0BX |
Nature of control | : |
|
Mr Richard Clive Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84a, Lancaster Road, Enfield, England, EN2 0BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Officers | Termination director company with name termination date. | Download |
2014-10-21 | Officers | Termination secretary company with name termination date. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.