OCSOR GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

04/12/244 December 2024 Accounts for a small company made up to 2024-02-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-02-28

View Document

30/11/2330 November 2023 Director's details changed for Mr Richard Ernest Sobol on 2023-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-02-28

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRONIN

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CRONIN / 08/02/2019

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CESSATION OF JAMES WILLIAM CRONIN AS A PSC

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR RICHARD ERNEST SOBOL

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARELL LIMITED

View Document

24/08/1724 August 2017 CESSATION OF JAMES WILLIAM CRONIN AS A PSC

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM CRONIN

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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