Company NameMark Van Oss & Associates Limited
DirectorMark Peter Anthony Van Oss
Company StatusActive
Company Number04145440
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Peter Anthony Van Oss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressArlington Manor
Arlington, Bibury
Cirencester
Gloucestershire
GL7 5NG
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCaroline Van Oss
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressArlington Manor
Arlington, Bibury
Cirencester
Gloucestershire
GL7 5NG
Wales

Location

Registered Address9 Churchill Court 58 Station Road
North Harrow
Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mark Peter Anthony Van Oss & Caroline Van Oss
100.00%
Ordinary

Financials

Year2014
Net Worth£428,974
Cash£209,988
Current Liabilities£235,534

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

7 July 2017Delivered on: 17 July 2017
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Flat 1, 38 pembridge road, london W11 3HN.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
12 January 2022Registered office address changed from 3 Coombe Road London NW10 0EB to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 12 January 2022 (1 page)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Caroline Van Oss as a secretary on 23 December 2017 (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 July 2017Registration of charge 041454400001, created on 7 July 2017 (22 pages)
17 July 2017Registration of charge 041454400001, created on 7 July 2017 (22 pages)
15 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 January 2010Director's details changed for Mark Peter Anthony Van Oss on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mark Peter Anthony Van Oss on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 22/01/06; full list of members (2 pages)
6 April 2006Return made up to 22/01/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Return made up to 22/01/04; full list of members (6 pages)
30 March 2004Return made up to 22/01/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
5 February 2003Return made up to 22/01/03; full list of members (6 pages)
5 February 2003Return made up to 22/01/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Return made up to 22/01/02; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Return made up to 22/01/02; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 3 coombe road london NW10 0EB (1 page)
9 April 2002Registered office changed on 09/04/02 from: 3 coombe road london NW10 0EB (1 page)
9 May 2001Registered office changed on 09/05/01 from: 16 st john street london EC1M 4NT (1 page)
9 May 2001Registered office changed on 09/05/01 from: 16 st john street london EC1M 4NT (1 page)
22 January 2001Incorporation (14 pages)
22 January 2001Incorporation (14 pages)