About

Registered Number: 07415604
Date of Incorporation: 21/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA,

 

Based in Worcestershire, Oscroft & Sons Group Ltd was founded on 21 October 2010, it's status is listed as "Active". Oscroft, Timothy Ian, Oscroft, Guy Edgar are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSCROFT, Timothy Ian 21 October 2010 - 1
OSCROFT, Guy Edgar 21 October 2010 07 May 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
MR04 - N/A 18 March 2020
MR04 - N/A 18 March 2020
MR04 - N/A 23 January 2020
CS01 - N/A 16 December 2019
MR01 - N/A 27 November 2019
MR01 - N/A 27 November 2019
AA - Annual Accounts 16 May 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 19 December 2018
AA01 - Change of accounting reference date 07 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 14 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 26 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 24 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
RESOLUTIONS - N/A 22 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2012
SH01 - Return of Allotment of shares 22 October 2012
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AA01 - Change of accounting reference date 04 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 22 November 2019 Outstanding

N/A

Legal charge 15 November 2012 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.