James Nicolson Link ,Clifton Moor
York
YO30 4WX
Secretary Name | Anne Roberta Marshall Thomason |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX |
Website | www.osdltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 786746 |
Telephone region | York |
Registered Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£59,968 |
Current Liabilities | £68,538 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
17 October 2022 | Notification of Anne Roberta Marshall Thomason as a person with significant control on 5 October 2022 (2 pages) |
17 October 2022 | Change of details for Mr Michael Charles Thomason as a person with significant control on 5 October 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
18 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Michael Charles Thomason on 22 August 2020 (2 pages) |
27 August 2020 | Secretary's details changed for Anne Roberta Marshall Thomason on 22 August 2020 (1 page) |
27 August 2020 | Registered office address changed from 8 Marsden Business Park York YO30 4WX England to 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX on 27 August 2020 (1 page) |
27 August 2020 | Change of details for Mr Michael Charles Thomason as a person with significant control on 22 August 2020 (2 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 October 2015 | Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from millfield business centre millfield lane nether poppleton york north yorkshire YO26 6PB (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from millfield business centre millfield lane nether poppleton york north yorkshire YO26 6PB (1 page) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
22 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
8 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
15 November 2004 | Company name changed office desking & seating LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed office desking & seating LIMITED\certificate issued on 15/11/04 (2 pages) |
6 September 2004 | Incorporation (21 pages) |
6 September 2004 | Incorporation (21 pages) |