OSC LTD

Company Documents

DateDescription
21/11/2421 November 2024 Termination of appointment of Sadie Jade Cooper as a director on 2024-11-21

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Director's details changed for Mrs Shawna Louise Baker on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Shawna Louise Baker on 2023-09-10

View Document

14/09/2314 September 2023 Director's details changed for Miss Samantha Jayne Rutter on 2023-09-14

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Appointment of Mrs Sadie Jade Cooper as a director on 2023-07-13

View Document

28/09/2228 September 2022 Director's details changed for Mr Mark Antony Rutter on 2022-09-19

View Document

28/09/2228 September 2022 Termination of appointment of Lisa Rutter as a director on 2022-09-27

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MR RICHARD JOHN MINER

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE JONES / 01/08/2013

View Document

17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE RUTTER / 26/05/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE RUTTER / 01/08/2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE RUTTER / 20/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE RUTTER / 20/12/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTOPHER JONES / 28/06/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY RUTTER / 20/12/2011

View Document

13/10/1113 October 2011 CURREXT FROM 31/08/2011 TO 30/11/2011

View Document

15/09/1115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, 6110 KNIGHTS COURT BIRMINGHAM BUSINESS PARK, SOLIHULL PARKWAY, BIRMINGHAM, WEST MIDLANDS, B37 7WY

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHRISTOPHER JONES / 01/11/2009

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MATHEW CHRISTOPHER JONES

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAPHNE JONES

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY RUTTER / 21/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE RUTTER / 21/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE JONES / 21/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE RUTTER / 21/08/2010

View Document

07/04/107 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

20/07/0920 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARK ANTONY RUTTER

View Document

09/02/099 February 2009 DIRECTOR APPOINTED SAMANTHA JAYNE RUTTER

View Document

09/02/099 February 2009 SECRETARY APPOINTED LISA JAYNE RUTTER

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 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