Advanced company searchLink opens in new window

OSCC (ONE) LTD

Company number 08163573

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 TM01 Termination of appointment of John Alfred Webster as a director on 2 January 2016
31 Jan 2016 AA Micro company accounts made up to 31 March 2015
09 Nov 2015 MA Memorandum and Articles of Association
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into documents 26/08/2015
26 Aug 2015 MR01 Registration of charge 081635730002, created on 24 August 2015
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
20 Aug 2015 TM01 Termination of appointment of Peter Parsons as a director on 31 July 2015
14 Aug 2015 AP01 Appointment of Mr John Alfred Webster as a director on 31 July 2015
23 Apr 2015 TM01 Termination of appointment of David Leonard Fryatt as a director on 13 April 2015
23 Apr 2015 AP01 Appointment of Mr Peter Parsons as a director on 10 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
29 Aug 2014 CH02 Director's details changed for One Stop Car Credit Ltd on 1 October 2013
29 Aug 2014 CH01 Director's details changed for Mr David Leonard Fryatt on 1 October 2013
03 Jun 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
20 Aug 2013 AD01 Registered office address changed from Unit 2 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ England on 20 August 2013
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AD01 Registered office address changed from Unit 2 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ England on 7 August 2012