OSCM LIMITED

08809610
THE LONG BARN COBHAM PARK RD COBHAM KT11 3NE

Documents

Documents
Date Category Description Pages
18 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2024 accounts Annual Accounts 4 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 officers Appointment of director (Mrs Stacey Jade Wilson) 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Callum Eddie Graham Wilson) 2 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 accounts Annual Accounts 4 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 4 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 4 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2020 accounts Annual Accounts 4 Buy now
20 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2020 officers Change of particulars for director (Mr Callum Eddie Graham Wilson) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Callum Eddie Graham Wilson) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2017 accounts Annual Accounts 9 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Clive Linton Platt) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (William John Salthouse) 1 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 officers Appointment of director (Mr Callum Eddie Graham Wilson) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Clive Linton Platt) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr William John Salthouse) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (David James Baldwin) 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Barrie Jones) 1 Buy now
12 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2015 accounts Annual Accounts 2 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
11 Dec 2014 officers Change of particulars for director (Mr David James Baldwin) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Barrie Jones) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 incorporation Incorporation Company 8 Buy now