UKBizDB.co.uk

OSS HOLDINGS LIMITED

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

This company is commonly known as Oss Holdings Limited. The company was founded 11 years ago and was given the registration number 08309013. The firm's registered office is in LUTON. You can find them at 7 Ormsby Close, , Luton, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:OSS HOLDINGS LIMITED
Company Number:08309013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 41100 - Development of building projects
  • 64999 - Financial intermediation not elsewhere classified
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Ormsby Close, Luton, England, LU1 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288, Manchester Street, Oldham, England, OL9 6HB

Secretary13 August 2020Active
146, Midland Road, Luton, LU2 0BL

Corporate Secretary27 November 2012Active
191, Park Street, Luton, England, LU1 3HQ

Director19 October 2020Active
7, Ormsby Close, Luton, United Kingdom, LU1 3SN

Director01 January 2013Active
1, Grosvenor Crescent, London, England, SW1X 7EF

Director27 November 2012Active
1, Grosvenor Crescent, London, England, SW1X 7EF

Director27 November 2012Active
1, Grosvenor Crescent, London, SW1X 7EF

Director27 November 2012Active
288, Manchester Street, Oldham, England, OL9 6HB

Director13 August 2020Active

People with Significant Control

Mr Andrew Peter Park Bailey
Notified on:19 September 2020
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:7, Ormsby Close, Luton, England, LU1 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Young
Notified on:13 August 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:288, Manchester Street, Oldham, England, OL9 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Park Bailey
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:7, Ormsby Close, Luton, United Kingdom, LU1 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-10Address

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

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-13Address

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

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.