Advanced company searchLink opens in new window

OUSTER UK LIMITED

Company number SC604675

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 Jan 2024 AA Accounts for a small company made up to 31 December 2022
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 August 2019
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
12 May 2023 TM01 Termination of appointment of Anna Brunelle as a director on 10 February 2023
12 May 2023 AP01 Appointment of Alexander Jack Hendricks as a director on 11 May 2023
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 TM02 Termination of appointment of the Briars Group Limited as a secretary on 8 August 2022
12 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Ms Anna Brunelle on 15 April 2022
06 Jan 2022 PSC02 Notification of Ouster, Inc as a person with significant control on 22 October 2021
06 Jan 2022 CH01 Director's details changed for Charles Angus Pacala on 9 December 2021
06 Jan 2022 PSC07 Cessation of Shauna Mcintyre as a person with significant control on 22 October 2021
22 Dec 2021 AD01 Registered office address changed from 125 Princes Street 3rd Floor Edinburgh Eh2 Ad Scotland to 125 Princes Street 3rd Floor Edinburgh EH2 4AD on 22 December 2021
21 Dec 2021 AD01 Registered office address changed from One St Colme Street Edinburgh EH3 6AA Scotland to 125 Princes Street 3rd Floor Edinburgh Eh2 Ad on 21 December 2021
05 Nov 2021 AP01 Appointment of Anna Brunelle as a director on 22 October 2021
05 Nov 2021 AP01 Appointment of Charles Angus Pacala as a director on 22 October 2021
05 Nov 2021 TM01 Termination of appointment of Shauna Mcintyre as a director on 22 October 2021
22 Oct 2021 CERTNM Company name changed sense photonics LTD\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
11 Sep 2020 PSC07 Cessation of Scott Burroughs as a person with significant control on 1 August 2020
11 Sep 2020 TM01 Termination of appointment of Mark Scott Burroughs as a director on 1 August 2020
11 Sep 2020 AP01 Appointment of Ms Shauna Mcintyre as a director on 1 August 2020
11 Sep 2020 PSC01 Notification of Shauna Mcintyre as a person with significant control on 1 August 2020