Company NameOshprop Limited
DirectorJonathan Mark James O'Shea
Company StatusActive
Company Number09062755
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark James O'Shea
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameJonathan Mark James O'Shea
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Jonathan Mark James O'shea
50.00%
Ordinary
500 at £1Lauren Shirley O'shea
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

15 September 2016Delivered on: 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 neatherd moor dereham breckland.
Outstanding
30 March 2016Delivered on: 13 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25 shore point high road buckhurst hill essex.
Outstanding
19 December 2014Delivered on: 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 roding lane north, woodford green, essex.
Outstanding

Filing History

10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
7 June 2023Micro company accounts made up to 31 March 2022 (4 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Registration of charge 090627550003, created on 15 September 2016 (18 pages)
29 September 2016Registration of charge 090627550003, created on 15 September 2016 (18 pages)
25 August 2016Satisfaction of charge 090627550002 in full (4 pages)
25 August 2016Satisfaction of charge 090627550002 in full (4 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(4 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(4 pages)
13 April 2016Registration of charge 090627550002, created on 30 March 2016 (18 pages)
13 April 2016Registration of charge 090627550002, created on 30 March 2016 (18 pages)
16 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 2,000.00
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 2,000.00
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 090627550001, created on 19 December 2014 (18 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 090627550001, created on 19 December 2014 (18 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
6 January 2015Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages)
6 January 2015Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)