Advanced company searchLink opens in new window

OSCA FOUNDATION LTD

Company number 07362562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 TM01 Termination of appointment of Bryan Thomas Raymond Smith as a director on 6 February 2023
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Mr John Adrian Fisher on 1 September 2022
07 Sep 2022 PSC04 Change of details for Mr Stephen William Smith as a person with significant control on 1 September 2022
07 Sep 2022 PSC07 Cessation of Bryan Thomas Raymond Smith as a person with significant control on 1 September 2022
07 Sep 2022 PSC04 Change of details for Mr John Adrian Fisher as a person with significant control on 1 September 2022
18 Feb 2022 TM01 Termination of appointment of Gerald Anthony Mcadam as a director on 17 February 2022
18 Feb 2022 AD01 Registered office address changed from 144 Cousin Lane Illingworth Halifax West Yorkshire HX2 8HP England to Forest Cottage Cousin Lane Halifax HX2 8AD on 18 February 2022
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
13 Sep 2021 PSC01 Notification of Stephen William Smith as a person with significant control on 1 September 2021
13 Sep 2021 PSC01 Notification of John Adrian Fisher as a person with significant control on 1 September 2021
13 Sep 2021 PSC04 Change of details for Mr Bryan Thomas Raymond Fisher as a person with significant control on 1 September 2021
13 Sep 2021 PSC01 Notification of Bryan Thomas Raymond Fisher as a person with significant control on 1 September 2021
13 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 13 September 2021
27 Aug 2021 MR01 Registration of charge 073625620003, created on 24 August 2021
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2020 MR04 Satisfaction of charge 073625620001 in full
07 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
02 Apr 2020 CH01 Director's details changed for Mr Gerald Anthony Mcadam on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Karen Scanlon as a director on 26 March 2020
10 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates