OSS ELECTRICAL LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 101000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 DIRECTOR APPOINTED MR NEIL ALEXANDER MACDONALD

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARDS

View Document

29/07/1629 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 8, LAMBOURNE CRES CARDIFF BUSINESS PK LLANISHEN CARDIFF CF14 5GF

View Document

09/02/159 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 1001

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 071145610001

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED MR EDWARD PHILIP TALBOT ANDERSON

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HICKS

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD PHILIP TALBOT ANDERSON / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL EDWARDS / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WESLEY HICKS / 01/05/2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED OASIS ELECTRICAL INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL EDWARDS / 01/11/2010

View Document

31/12/0931 December 2009 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