Company NameOSS Managed Services Limited
Company StatusActive
Company Number08708268
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Parry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Dircetor
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Point Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMr Mark Andrew Lonsdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Point Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMrs Sheridan Stevenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Director NameMr Nicholas Edward Hutchinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Secretary NameMr Craig Bourbonneux
StatusResigned
Appointed02 January 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address16 Brooklands Drive
Northwich
Cheshire
CW9 8EN
Director NameMrs Sandra Carla Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 26 High Street
Syston
Leicester
LE7 1GP

Location

Registered AddressUnit 1 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

15 January 2014Delivered on: 28 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
4 November 2020Auditor's resignation (1 page)
28 September 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
2 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 August 2020Change of share class name or designation (2 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
11 November 2019Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 120.0
(4 pages)
11 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 November 2019Purchase of own shares. (3 pages)
11 October 2019Confirmation statement made on 26 September 2019 with updates (6 pages)
23 September 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 160.00
(4 pages)
23 September 2019Resolutions
  • RES13 ‐ Sub-division of shares 21/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 September 2019Sub-division of shares on 21 December 2018 (4 pages)
20 September 2019Change of share class name or designation (2 pages)
28 August 2019Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages)
9 May 2019Appointment of Mrs Sheridan Stevenson as a director on 1 January 2019 (2 pages)
27 February 2019Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 27 February 2019 (1 page)
11 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
19 March 2018Cessation of Nicholas Edward Hutchinson as a person with significant control on 9 February 2018 (1 page)
19 March 2018Termination of appointment of Nicholas Edward Hutchinson as a director on 9 February 2018 (1 page)
5 February 2018Director's details changed for Mr Mark Andrew Lonsdale on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Craig Bourbonneux as a secretary on 18 August 2017 (1 page)
8 November 2016Confirmation statement made on 26 September 2016 with updates (10 pages)
8 November 2016Confirmation statement made on 26 September 2016 with updates (10 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(7 pages)
22 September 2015Termination of appointment of Sandra Carla Scott as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Sandra Carla Scott as a director on 22 September 2015 (1 page)
14 April 2015Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sandra Carla Scott as a director on 1 April 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(7 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(7 pages)
28 January 2014Registration of charge 087082680001 (5 pages)
28 January 2014Registration of charge 087082680001 (5 pages)
2 January 2014Appointment of Mr Craig Bourbonneux as a secretary (2 pages)
2 January 2014Appointment of Mr Craig Bourbonneux as a secretary (2 pages)
12 December 2013Appointment of Mr Nicholas Edward Hutchinson as a director (2 pages)
12 December 2013Appointment of Mr Nicholas Edward Hutchinson as a director (2 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
26 September 2013Incorporation (42 pages)
26 September 2013Incorporation (42 pages)