Company NameOSZ Properties Limited
Company StatusActive
Company Number08128747
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Mark Presky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHilary Linda Presky
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSabrina Emma Green
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameOliver Benjamin Presky
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameZak Darren Presky
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,053
Cash£5,466
Current Liabilities£457,636

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

4 November 2015Delivered on: 11 November 2015
Persons entitled: Thames Farm Developments Limited

Classification: A registered charge
Particulars: F/H land adjoining thames farm reading road shiplake henley-on-thames (k/a "the barn") t/no ON292602.
Outstanding

Filing History

14 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 January 2020Director's details changed for Sabrina Emma Green on 20 January 2020 (2 pages)
30 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
18 December 2017Director's details changed for Oliver Benjamin Presky on 6 December 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Director's details changed for Oliver Benjamin Presky on 6 December 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Director's details changed for Zak Darren Presky on 6 December 2017 (2 pages)
18 December 2017Director's details changed for Zak Darren Presky on 6 December 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 July 2016Director's details changed for Sabrina Emma Presky on 21 February 2016 (2 pages)
11 July 2016Director's details changed for Sabrina Emma Presky on 21 February 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Registration of charge 081287470001, created on 4 November 2015 (21 pages)
11 November 2015Registration of charge 081287470001, created on 4 November 2015 (21 pages)
11 November 2015Registration of charge 081287470001, created on 4 November 2015 (21 pages)
15 September 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(8 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(8 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(8 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Memorandum and Articles of Association (21 pages)
16 July 2015Memorandum and Articles of Association (21 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20
(8 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20
(8 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20
(8 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
12 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
12 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
12 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
12 July 2013Change of share class name or designation (2 pages)
22 August 2012Sub-division of shares on 4 July 2012 (5 pages)
22 August 2012Sub-division of shares on 4 July 2012 (5 pages)
22 August 2012Sub-division of shares on 4 July 2012 (5 pages)
21 August 2012Appointment of Sabrina Emma Presky as a director (3 pages)
21 August 2012Appointment of Sabrina Emma Presky as a director (3 pages)
14 August 2012Appointment of Zak Darren Presky as a director (3 pages)
14 August 2012Appointment of Hilary Linda Presky as a director (3 pages)
14 August 2012Appointment of Zak Darren Presky as a director (3 pages)
14 August 2012Appointment of Oliver Benjamin Presky as a director (3 pages)
14 August 2012Resolutions
  • RES13 ‐ Subdivision 04/07/2012
(1 page)
14 August 2012Appointment of Oliver Benjamin Presky as a director (3 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 20
(4 pages)
14 August 2012Appointment of Hilary Linda Presky as a director (3 pages)
14 August 2012Resolutions
  • RES13 ‐ Subdivision 04/07/2012
(1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)