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.
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 | : |
|
Registered Address | : | Ashbourne House 33 Bridge Street, Chepstow, Chepstow, Monmouthshire, NP16 5GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 22 Basepoint Business Centre, Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 27 February 2015 | Active |
Office 22 Basepoint Business Centre, Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 27 March 2015 | Active |
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, NP16 5GA | Secretary | 27 February 2015 | Active |
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA | Secretary | 22 February 2013 | Active |
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA | Director | 22 February 2013 | Active |
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, NP16 5GA | Director | 27 February 2015 | Active |
Ashbourne House, 33 Bridge Street, Chepstow, Chepstow, United Kingdom, NP16 5GA | Director | 22 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-15 | Officers | Appoint person secretary company with name date. | Download |
2015-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.