Company NameOSO Homes Ltd
Company StatusDissolved
Company Number09568839
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Danielle Lily Sandford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Michael Peter Sandford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

24 August 2017Second filing of Confirmation Statement dated 30/04/2017 (8 pages)
8 August 2017Change of details for Mr Michael Peter Sandford as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Michael Peter Sandford on 1 August 2017 (2 pages)
9 June 2017Director's details changed for Mrs Danielle Lily Sandford on 9 June 2017 (2 pages)
8 May 201730/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital and shareholder information change) was registered on 24/08/2017
(11 pages)
9 March 2017Registered office address changed from Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 9 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2016Director's details changed for Mr Michael Peter Sandford on 25 October 2016 (2 pages)
20 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2
(3 pages)
20 October 2016Current accounting period extended from 30 April 2016 to 30 October 2016 (1 page)
12 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Director's details changed for Mrs Danielle Lily Sandford on 30 April 2016 (2 pages)
21 March 2016Appointment of Mr Michael Peter Sandford as a director on 30 April 2015 (2 pages)
2 February 2016Registered office address changed from 17 Holly Grove Road Bramfield Hertford SG14 2QH United Kingdom to Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2 February 2016 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(26 pages)