OSCO DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Register(s) moved to registered inspection location Monks Barn Knapp Lane Ampfield Romsey Hampshire SO51 9BT

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/05/2326 May 2023 Register inspection address has been changed to Monks Barn Knapp Lane Ampfield Romsey Hampshire SO51 9BT

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Registered office address changed from 18 Smeaton Road West Portway Industrial Estate Andover Hampshire SP10 3LF United Kingdom to Units 25-27 Mayfield Avenue Industrial Estate Fyfield Road Weyhill Andover Hampshire SP11 8HU on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ England to 18 Smeaton Road West Portway Industrial Estate Andover Hampshire SP10 3LF on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 27/06/19 STATEMENT OF CAPITAL GBP 1865.56

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 SUB-DIVISION 15/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

04/06/194 June 2019 ADOPT ARTICLES 15/05/2019

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN PAUL MASSEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 1699

View Document

29/04/1829 April 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM MONKS BARN KNAPP LANE AMPFIELD ROMSEY HAMPSHIRE SO51 9BT ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 2, DUKE CLOSE WALWORTH INDUSTRIAL ESTATE ANDOVER SP10 5AP UNITED KINGDOM

View Document

26/05/1726 May 2017 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