OSCA FOUNDATION LTD

Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Termination of appointment of Bryan Thomas Raymond Smith as a director on 2023-02-06

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Registered office address changed from 144 Cousin Lane Illingworth Halifax West Yorkshire HX2 8HP England to Forest Cottage Cousin Lane Halifax HX2 8AD on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Gerald Anthony Mcadam as a director on 2022-02-17

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLINS

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWSON

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073625620002

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JOSEPH COLLINS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MRS KAREN SCANLON

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JOHN ADRIAN FISHER

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MATTHEW BRADLEY DAWSON

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GERALD ANTHONY MCADAM

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH COLLINS

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLINS

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 42 CRAG LANE WHEATLEY HALIFAX WEST YORKSHIRE HX2 8TZ

View Document

10/11/1510 November 2015 01/09/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 01/09/14 NO MEMBER LIST

View Document

04/08/144 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDGLEY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAGG

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625620001

View Document

24/09/1324 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 01/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH COLLINS / 31/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDGAR MIDGLEY / 31/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMAS RAYMOND SMITH / 31/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM SMITH / 31/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TAGG / 31/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COLLINS / 31/08/2013

View Document

18/09/1218 September 2012 01/09/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 01/09/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 ADOPT ARTICLES 17/01/2011

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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