UKBizDB.co.uk

OSP HEALTHCARE LIMITED

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

This company is commonly known as Osp Healthcare Limited. The company was founded 11 years ago and was given the registration number 08416040. The firm's registered office is in CHEPSTOW. You can find them at Ashbourne House 33 Bridge Street, Chepstow, Chepstow, Monmouthshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:OSP HEALTHCARE LIMITED
Company Number:08416040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Ashbourne House 33 Bridge Street, Chepstow, Chepstow, Monmouthshire, NP16 5GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 22 Basepoint Business Centre, Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director27 February 2015Active
Office 22 Basepoint Business Centre, Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director27 March 2015Active
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, NP16 5GA

Secretary27 February 2015Active
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA

Secretary22 February 2013Active
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA

Director22 February 2013Active
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, NP16 5GA

Director27 February 2015Active
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA

Director22 February 2013Active

People with Significant Control

Mr Michael John Hutchinson Dyson
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Ashbourne House, 33 Bridge Street, Chepstow, NP16 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lydia Beth Owen
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Wales
Address:Office 30, Basepoint Business Centre, Riverside Court, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Victoria Ann Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Wales
Address:Office 30, Basepoint Business Centre, Riverside Court, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 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 (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
2024-04-10Address

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

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-08-09Address

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

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type dormant.

Download
2015-05-15Officers

Appoint person secretary company with name date.

Download
2015-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.