Advanced company searchLink opens in new window

OSCO DEVELOPMENTS 2 LIMITED

Company number 12762709

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)
30 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
10 Jul 2024 PSC07 Cessation of Osco Homes Limited as a person with significant control on 5 July 2024
10 Jul 2024 TM01 Termination of appointment of Alistair Keith Wickens as a director on 5 July 2024
10 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 10 July 2024
10 Jul 2024 TM01 Termination of appointment of Paul Richard Edmonds as a director on 5 July 2024
10 Jul 2024 PSC08 Notification of a person with significant control statement
10 Jul 2024 TM01 Termination of appointment of Timothy Alexander Earey as a director on 5 July 2024
10 Jul 2024 AD01 Registered office address changed from 4 Cornfield Terrace Eastbourne BN21 4NN England to Unit 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Uk WA7 3DU on 10 July 2024
10 Jul 2024 PSC01 Notification of Mark Anthony Shellis as a person with significant control on 5 July 2024
10 Jul 2024 AP01 Appointment of Mr Mark Anthony Shellis as a director on 5 July 2024
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
19 Feb 2024 CH01 Director's details changed for Mr Timothy Alexander Earey on 19 February 2024
06 Nov 2023 TM01 Termination of appointment of Denis Paul Garvey as a director on 2 November 2023
06 Nov 2023 TM01 Termination of appointment of William Kevin Lacey as a director on 2 November 2023
06 Nov 2023 AP01 Appointment of Mr Alistair Keith Wickens as a director on 2 November 2023
06 Nov 2023 AP01 Appointment of Mr Timothy Alexander Earey as a director on 2 November 2023
06 Nov 2023 AP01 Appointment of Mr Paul Richard Edmonds as a director on 2 November 2023
06 Nov 2023 TM01 Termination of appointment of Simon Jeffrey Fowler as a director on 2 November 2023
06 Nov 2023 TM01 Termination of appointment of Lorraine Elizabeth Donnelly as a director on 2 November 2023
06 Nov 2023 TM01 Termination of appointment of Gwendoline Mary Beeken as a director on 2 November 2023
06 Nov 2023 TM01 Termination of appointment of Michael Brogan as a director on 2 November 2023
06 Nov 2023 TM02 Termination of appointment of Katharine Sarah Taylor as a secretary on 2 November 2023
06 Nov 2023 AD01 Registered office address changed from Duckworth House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England to 4 Cornfield Terrace Eastbourne BN21 4NN on 6 November 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
02 May 2023 AP01 Appointment of Mr Simon Jeffrey Fowler as a director on 2 May 2023