Company Information for OSCS LTD.
33 LAIRD STREET, COATBRIDGE, ML5 3LW,
|
Company Registration Number
SC257997
Private Limited Company
Active |
Company Name | |
---|---|
OSCS LTD. | |
Legal Registered Office | |
33 LAIRD STREET COATBRIDGE ML5 3LW Other companies in ML5 | |
Company Number | SC257997 | |
---|---|---|
Company ID Number | SC257997 | |
Date formed | 2003-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB828245125 |
Last Datalog update: | 2024-04-07 02:20:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN CARLYLE MCINNES |
||
JEAN CARLYLE MCINNES |
||
STEPHEN THOMAS MCINNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREMOST IT LIMITED | Director | 1991-09-26 | CURRENT | 1991-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 110 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 110 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 110 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 110 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stephen Mcinnes on 2011-10-24 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MCINNES / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CARLYLE MCINNES / 06/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/06 | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/10/03--------- £ SI 101@1=101 £ IC 1/102 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2013-10-31 | £ 40,581 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 41,411 |
Creditors Due Within One Year | 2012-10-31 | £ 41,411 |
Creditors Due Within One Year | 2011-10-31 | £ 32,944 |
Provisions For Liabilities Charges | 2013-10-31 | £ 1,515 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSCS LTD.
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 32,982 |
Cash Bank In Hand | 2012-10-31 | £ 55,732 |
Cash Bank In Hand | 2012-10-31 | £ 55,732 |
Cash Bank In Hand | 2011-10-31 | £ 34,193 |
Current Assets | 2013-10-31 | £ 124,443 |
Current Assets | 2012-10-31 | £ 80,530 |
Current Assets | 2012-10-31 | £ 80,530 |
Current Assets | 2011-10-31 | £ 57,910 |
Debtors | 2013-10-31 | £ 91,461 |
Debtors | 2012-10-31 | £ 24,798 |
Debtors | 2012-10-31 | £ 24,798 |
Debtors | 2011-10-31 | £ 23,717 |
Shareholder Funds | 2013-10-31 | £ 94,739 |
Shareholder Funds | 2012-10-31 | £ 50,658 |
Shareholder Funds | 2012-10-31 | £ 50,658 |
Shareholder Funds | 2011-10-31 | £ 35,019 |
Tangible Fixed Assets | 2013-10-31 | £ 12,392 |
Tangible Fixed Assets | 2012-10-31 | £ 11,539 |
Tangible Fixed Assets | 2012-10-31 | £ 11,539 |
Tangible Fixed Assets | 2011-10-31 | £ 10,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as OSCS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |