Company NameOSS Commercial Flooring Limited
Company StatusActive
Company Number08711470
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Previous NameOn Site Services (Commercial Flooring) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stephen Parry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 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
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Point Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMr Dave Caldwell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wincham Lane
Wincham
Northwich
CW9 6DE

Location

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

Shareholders

100 at £1On Site Services Group LTD
100.00%
Ordinary A

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

19 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 March 2022 (14 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (14 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
4 November 2020Auditor's resignation (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich CW9 6DE on 26 February 2020 (1 page)
25 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Stephen Parry on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark Andrew Lonsdale on 5 February 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Cessation of Craig Bourbonneux as a person with significant control on 18 August 2017 (1 page)
8 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 120
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 120
(3 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 July 2016Appointment of Mr Dave Caldwell as a director on 7 July 2016 (2 pages)
25 July 2016Appointment of Mr Dave Caldwell as a director on 7 July 2016 (2 pages)
26 April 2016Registration of charge 087114700001, created on 19 April 2016 (5 pages)
26 April 2016Registration of charge 087114700001, created on 19 April 2016 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
29 May 2015Company name changed on site services (commercial flooring) LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed on site services (commercial flooring) LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
11 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(42 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(42 pages)