Company NameOSCA Limited
Company StatusDissolved
Company Number06497489
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCharles Mark Paul Paulinski
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address111 Lancaster Road
New Barnet
Hertfordshire
EN4 8AJ
Secretary NameSally Jane Paulinska
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleSecretary
Correspondence Address111 Lancaster Road
New Barnet
Hertfs
EN4 8AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Poplar Road, Denham
Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Shareholders

9 at £1Charles Mark Paul Paulinski
90.00%
Ordinary
1 at £1Gerrard Faherty
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,358
Cash£26
Current Liabilities£60,370

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 10
(5 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 10
(5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
7 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Director's details changed for Charles Mark Paul Paulinski on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Charles Mark Paul Paulinski on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Charles Mark Paul Paulinski on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
6 November 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
6 March 2008Director appointed charles mark paul paulinski (2 pages)
6 March 2008Secretary appointed sally jane paulinska (2 pages)
6 March 2008Director appointed charles mark paul paulinski (2 pages)
6 March 2008Secretary appointed sally jane paulinska (2 pages)
8 February 2008Incorporation (9 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Incorporation (9 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)