About

Registered Number: 03966779
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Argentum, J10 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ

 

Founded in 2000, Oshkosh Unipower Ltd has its registered office in Coldharbour Lane in Bristol, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Grennier, Robert Scott, Secretary, Dempsey, Timothy M, Hollowell, Paul C, Sagehorn, David L., Stoddart, William John, Szews, Charles L. are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWELL, Paul C 03 April 2000 01 January 2003 1
SAGEHORN, David L. 05 January 2009 08 December 2015 1
STODDART, William John 01 January 2003 05 January 2009 1
SZEWS, Charles L. 05 January 2009 08 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GRENNIER, Robert Scott, Secretary 08 December 2015 - 1
DEMPSEY, Timothy M 03 April 2000 01 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 18 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP03 - Appointment of secretary 10 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 10 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 May 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 26 April 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
225 - Change of Accounting Reference Date 17 July 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.