O.S. Contracts Ltd was founded on 03 April 2007 and are based in Sale, Cheshire, it's status at Companies House is "Active". This company has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Jane | 03 April 2007 | 05 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 30 August 2018 | |
CH01 - Change of particulars for director | 08 August 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 05 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2012 | |
AA - Annual Accounts | 23 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
363a - Annual Return | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
363a - Annual Return | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
353 - Register of members | 20 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 09 September 2008 | |
225 - Change of Accounting Reference Date | 09 September 2008 | |
NEWINC - New incorporation documents | 03 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2010 | Outstanding |
N/A |
Debenture | 17 June 2009 | Fully Satisfied |
N/A |