UKBizDB.co.uk

OSS MANAGED SERVICES LIMITED

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

This company is commonly known as Oss Managed Services Limited. The company was founded 10 years ago and was given the registration number 08708268. The firm's registered office is in NORTHWICH. You can find them at Unit 1 Wincham Lane, Wincham, Northwich, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OSS MANAGED SERVICES LIMITED
Company Number:08708268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham Point, Wincham Lane, Wincham, Northwich, England, CW9 6DE

Director26 September 2013Active
Wincham Point, Wincham Lane, Wincham, Northwich, England, CW9 6DE

Director26 September 2013Active
Unit 1, Wincham Lane, Wincham, Northwich, England, CW9 6DE

Director01 January 2019Active
16, Brooklands Drive, Northwich, England, CW9 8EN

Secretary02 January 2014Active
Unit 1, Wincham Lane, Wincham, Northwich, England, CW9 6DE

Director09 December 2013Active
The Old Vicarage 26, High Street, Syston, Leicester, England, LE7 1GP

Director01 April 2015Active

People with Significant Control

Nicholas Edward Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:26, High Street, Leicester, England, LE7 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Bourbonneux
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:16, Brooklands Drive, Northwich, England, CW9 8EN
Nature of control:
  • Significant influence or control
Mr Mark Andrew Lonsdale
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:35, Freshwater View, Northwich, England, CW8 1GL
Nature of control:
  • Significant influence or control
Mr Stephen Parry
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Croft Barn, Marbury Road, Northwich, England, CW9 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-11-04Auditors

Auditors resignation company.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-28Capital

Capital name of class of shares.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Capital

Capital return purchase own shares.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-09-23Capital

Capital alter shares subdivision.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-02-27Address

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

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.