About

Registered Number: 03591447
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Kendal Court, Kendal Avenue, London, W3 0RU

 

Founded in 1998, O'shea Carpets Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Leach, Murray Stephen, O'shea, Gary, O'shea, Donna Yvonne for the company at Companies House. We do not know the number of employees at O'shea Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Gary 02 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Murray Stephen 10 April 2011 - 1
O'SHEA, Donna Yvonne 02 July 1998 10 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 11 June 2020
PSC04 - N/A 11 June 2020
PSC04 - N/A 11 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 01 August 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 July 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.