OSCHORA LIMITED



Company Documents

DateDescription
27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Termination of appointment of Deborah Ann Winward as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS DEBORAH ANN WINWARD

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM OAKWOOD THE COMMON FRITTON NORWICH NR15 2QR

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINWARD / 04/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1310 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JANET WINWARD

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1214 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document



18/07/1218 July 2012 SECRETARY APPOINTED JANET WINWARD

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY SARA OSBOURNE

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN WINWARD / 01/07/2012

View Document

30/08/1130 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/106 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN HARDY / 12/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 6 PHILLIPA FLOWERDAY PLAIN NORWICH NR2 2TA

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WINWARD / 12/02/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: GARFIELD HOUSE, CHURCH ROAD GREAT PLUMSTEAD NORWICH NORFOLK NR13 5AB

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 GARFIELD HOUSE, CHURCH ROAD GREAT PLUMSTEAD NORWICH NORFOLK NR13 5AB

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company