About

Registered Number: 06904865
Date of Incorporation: 13/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Holly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Pharos Osec Ltd was registered on 13 May 2009 and are based in Warwickshire, it's status is listed as "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWARD, Donna 10 October 2012 23 October 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Stephen 23 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 May 2017
MR01 - N/A 15 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 May 2016
RP04 - N/A 27 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP03 - Appointment of secretary 17 August 2015
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 20 February 2015
CERTNM - Change of name certificate 02 December 2014
CONNOT - N/A 02 December 2014
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 08 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 13 December 2011
CERTNM - Change of name certificate 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA01 - Change of accounting reference date 07 December 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.