About

Registered Number: 08875959
Date of Incorporation: 04/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Hyde Park House, Mutley Plain, Plymouth, PL4 6LF,

 

Founded in 2014, On Course South West Cic have registered office in Plymouth, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 14 directors listed as Barraud, Linda June, Hamblin, John Andrew, Azzopardi, Mariella, Clements, Angela, Dennison, Joanna Louise, Hewett, Tracy, Lavis, Thomas, Morris Cotton, Heather Joan, Osborn, John Reginald, Robertson, Andrew, Scarry, Sharon Dawn, Sellors, Neil Daniel, Thorne, Brenda Rosemarie, Withers, Stephen Oliver John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, John Andrew 14 January 2015 - 1
AZZOPARDI, Mariella 15 December 2016 01 August 2019 1
CLEMENTS, Angela 07 September 2016 01 August 2019 1
DENNISON, Joanna Louise 01 March 2018 01 August 2019 1
HEWETT, Tracy 04 February 2014 21 October 2016 1
LAVIS, Thomas 14 January 2015 17 February 2015 1
MORRIS COTTON, Heather Joan 25 February 2015 31 May 2016 1
OSBORN, John Reginald 04 February 2014 12 November 2014 1
ROBERTSON, Andrew 05 February 2018 01 August 2019 1
SCARRY, Sharon Dawn 04 February 2014 04 June 2014 1
SELLORS, Neil Daniel 07 September 2016 31 July 2017 1
THORNE, Brenda Rosemarie 26 February 2015 11 July 2016 1
WITHERS, Stephen Oliver John 25 February 2015 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BARRAUD, Linda June 25 March 2015 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 14 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 February 2020
RESOLUTIONS - N/A 12 September 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 14 January 2019
RESOLUTIONS - N/A 22 June 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 06 November 2017
RESOLUTIONS - N/A 14 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 18 September 2016
AP01 - Appointment of director 18 September 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
AP01 - Appointment of director 12 February 2016
AA01 - Change of accounting reference date 21 October 2015
AA01 - Change of accounting reference date 27 August 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 22 May 2015
CH01 - Change of particulars for director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP03 - Appointment of secretary 13 April 2015
AD01 - Change of registered office address 13 April 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 25 February 2015
RESOLUTIONS - N/A 18 February 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 23 June 2014
CICINC - N/A 04 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.