This company is commonly known as Ossett United Ltd. The company was founded 6 years ago and was given the registration number 11162425. The firm's registered office is in OSSETT. You can find them at Ossett United Football Club, Prospect Road, Ossett, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | OSSETT UNITED LTD |
---|---|---|
Company Number | : | 11162425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England, WF5 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 14 May 2019 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 26 January 2018 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 22 August 2019 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 30 September 2020 | Active |
Ingfield Stadium, Prospect Road, Ossett, England, WF5 9HA | Director | 13 May 2019 | Active |
5a, Chestnut Cottage, High Street, Horbury, England, WF4 5AB | Director | 01 July 2023 | Active |
12, Crown Point Drive, Ossett, England, WF5 8RQ | Director | 01 July 2023 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 25 November 2019 | Active |
Ingfield Stadium, Prospect Road, Ossett, England, WF5 9HA | Director | 13 May 2019 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 27 November 2019 | Active |
29, Orgreave Drive, Orgreave Business Park, Sheffield, United Kingdom, S13 9NR | Director | 22 January 2018 | Active |
29, Orgreave Drive, Orgreave Business Park, Sheffield, England, S13 9NR | Director | 22 January 2018 | Active |
12, Crown Point Drive, Ossett, United Kingdom, WF5 8RQ | Director | 26 January 2018 | Active |
12, Crown Point Drive, Ossett, United Kingdom, WF5 8RQ | Director | 26 January 2018 | Active |
29, Orgreave Drive, Orgreave Business Park, Sheffield, United Kingdom, S13 9NR | Director | 22 January 2018 | Active |
Ossett United Football Club, Prospect Road, Ossett, England, WF5 9HA | Director | 14 May 2019 | Active |
Mr James Andrew Rogers | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Crown Point Drive, Ossett, England, WF5 8RQ |
Nature of control | : |
|
Mrs Dawn Rogers | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Crown Point Drive, Ossett, England, WF5 8RQ |
Nature of control | : |
|
Ossett Town Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Longwood Close, Wakefield, England, WF3 1UQ |
Nature of control | : |
|
Ossett Albion Football Club (2016) | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ossett United Football Club, Prospect Road, Ossett, United Kingdom, WF5 9HA |
Nature of control | : |
|
Mr Lee John Summerscales | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Orgreave Drive, Sheffield, United Kingdom, S13 9NR |
Nature of control | : |
|
Mr John Daniel Chidlaw | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Orgreave Drive, Sheffield, England, S13 9NR |
Nature of control | : |
|
Mrs Emma Jane Chidlaw | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Orgreave Drive, Sheffield, United Kingdom, S13 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Incorporation | Memorandum articles. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.