Company NameOSS Electrical Services Limited
Company StatusActive
Company Number08711512
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Previous NameOn Site Services (Electrical) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

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 AddressUnit 1 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 AddressUnit 1 Wincham Lane
Wincham
Northwich
CW9 6DE
Director NameMr Tony John Fothergill
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(1 year, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
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

51 at £1Stephen Parry
51.00%
Ordinary A
35 at £1Tony Fothergill
35.00%
Ordinary C
14 at £1Mark Andrew Lonsdale
14.00%
Ordinary B

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 Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

24 May 2015Delivered on: 29 May 2015
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)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 March 2022 (12 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
1 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
4 November 2020Auditor's resignation (1 page)
2 June 2020Confirmation statement made on 7 May 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)
28 August 2019Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019 (2 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 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)
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)
29 May 2015Registration of charge 087115120001, created on 24 May 2015 (5 pages)
29 May 2015Registration of charge 087115120001, created on 24 May 2015 (5 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 May 2015Change of share class name or designation (2 pages)
7 May 2015Director's details changed for Mr Mark Andrew Lonsdale on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Stephen Parry on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Stephen Parry on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Mark Andrew Lonsdale on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Mr Stephen Parry on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Mark Andrew Lonsdale on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
5 May 2015Company name changed on site services (electrical) LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed on site services (electrical) LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
23 April 2015Appointment of Mr Tony John Fothergill as a director on 20 April 2015 (2 pages)
23 April 2015Appointment of Mr Tony John Fothergill as a director on 20 April 2015 (2 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)