Company NameOSC Group Limited
DirectorOliver Nobahar-Cookson
Company StatusActive
Company Number10266687
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Oliver Nobahar-Cookson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address[One] London Road 1 London Road
Alderley Edge
Cheshire
SK9 7JU
Secretary NameMr Juan Douglas Hull Brown
StatusCurrent
Appointed16 June 2023(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor, St. George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameMiss Emily Turner
StatusResigned
Appointed01 July 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2023)
RoleCompany Director
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP

Location

Registered Address[One] London Road
1 London Road
Alderley Edge
Cheshire
SK9 7JU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 December 2019Director's details changed for Mr Oliver Nobahar-Cookson on 14 December 2019 (2 pages)
14 December 2019Director's details changed for Mr Oliver Nobahar-Cookson on 1 November 2019 (2 pages)
14 December 2019Director's details changed for Mr Oliver Nobahar-Cookson on 1 November 2019 (2 pages)
14 December 2019Change of details for Mr Oliver Nobahar-Cookson as a person with significant control on 1 November 2019 (2 pages)
30 September 2019Registered office address changed from Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 30 September 2019 (1 page)
26 September 2019Registered office address changed from Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH England to Suite 43 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 26 September 2019 (1 page)
10 September 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 June 2019Registered office address changed from Monocore Ltd C/O Osc Group Unit 1, Caldey Road Manchester M23 9GE England to Suite H1, No 1 & No 2, the Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6QH on 3 June 2019 (1 page)
23 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 July 2018Appointment of Miss Emily Turner as a secretary on 1 July 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(27 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(27 pages)