OSC CONSTRUCTION LTD - History of Changes


DateDescription
2024-04-07 delete address 396 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8BN
2024-04-07 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH ENGLAND BH1 1BL
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update account_ref_day 31 => 1
2024-04-07 update account_ref_month 3 => 10
2024-04-07 update accounts_last_madeup_date 2023-03-31 => 2023-10-01
2024-04-07 update accounts_next_due_date 2024-12-31 => 2025-07-01
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM 396 HOLDENHURST ROAD BOURNEMOUTH BH8 8BN ENGLAND
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONSON / 11/10/2023
2023-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/23
2023-10-13 update statutory_documents PREVSHO FROM 31/03/2024 TO 01/10/2023
2023-10-13 update statutory_documents CESSATION OF PETER JONSON AS A PSC
2023-10-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/10/2023
2023-10-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-09-11 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-06-07 delete address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-06-07 insert address 396 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8BN
2023-06-07 update account_category DORMANT => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update registered_address
2023-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 124 CITY ROAD LONDON EC1V 2NX ENGLAND
2023-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONSON / 31/03/2023
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JONSON / 03/04/2023
2022-06-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-06-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-10-07 delete address 55 CURZON ROAD BOURNEMOUTH ENGLAND BH1 4PW
2021-10-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-10-07 update registered_address
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 55 CURZON ROAD BOURNEMOUTH BH1 4PW ENGLAND
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONSON / 12/09/2021
2021-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JONSON / 12/09/2021
2021-05-07 update account_category null => DORMANT
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-10-30 delete address 19 SUTTON CLOSE POOLE DORSET BH17 8SS
2020-10-30 insert address 55 CURZON ROAD BOURNEMOUTH ENGLAND BH1 4PW
2020-10-30 update registered_address
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONSON
2020-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES O'SHEA / 09/10/2020
2020-10-09 update statutory_documents CESSATION OF JOHN JAMES O'SHEA AS A PSC
2020-09-27 update statutory_documents DIRECTOR APPOINTED MR PETER JONSON
2020-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA
2020-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES O'SHEA / 31/08/2020
2020-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 19 SUTTON CLOSE POOLE DORSET BH17 8SS
2020-09-02 update statutory_documents CESSATION OF GLEN CARROLL AS A PSC
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN CARROLL
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-12 update statutory_documents 08/04/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-06-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-05-13 update statutory_documents 08/04/15 FULL LIST
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 3
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-19 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-07-07 delete address THE PARK HOUSE 75 PARKSTONE ROAD POOLE DORSET BH15 2NZ
2014-07-07 insert address 19 SUTTON CLOSE POOLE DORSET BH17 8SS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-07-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM THE PARK HOUSE 75 PARKSTONE ROAD POOLE DORSET BH15 2NZ
2014-06-05 update statutory_documents 08/04/14 FULL LIST
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES O'SHEA / 22/05/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-07-02 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-05 update statutory_documents 08/04/13 FULL LIST
2012-09-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 08/04/12 FULL LIST
2011-09-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 08/04/11 FULL LIST
2010-11-29 update statutory_documents DIRECTOR APPOINTED MR GLEN CARROLL
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN CARROLL
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE PARK HOUSE 75 PARKSTONE ROAD POOLE DORSET BH15 2NZ
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN CARROLL / 26/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SHEA / 26/04/2010
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION