Company number 02362624
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 1,700,000
. The most likely internet sites of W.O.S. GROUP LIMITED are www.wosgroup.co.uk, and www.w-o-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W O S Group Limited is a Private Limited Company.
The company registration number is 02362624. W O S Group Limited has been working since 17 March 1989.
The present status of the company is Active. The registered address of W O S Group Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. The company`s financial liabilities are £383.46k. It is £18.66k against last year. . DICKSON, John Park is a Director of the company. Secretary DICKSON, Andrew John Edward has been resigned. Secretary TARRANT, Jeremy Bertram Gordon has been resigned. Director COLES, John Robert has been resigned. Director DICKSON, Jonathan Henderson has been resigned. Director DICKSON, Maureen Sarah has been resigned. Director DICKSON, Richard James Maxwell has been resigned. Director TARRANT, Jeremy Bertram Gordon has been resigned. Director WEIR, John Robert Wesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".
w.o.s. group Key Finiance
LIABILITIES
£383.46k
+5%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Strandtown Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
W.O.S. GROUP LIMITED Events
12 Apr 2017
Confirmation statement made on 17 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Termination of appointment of Maureen Sarah Dickson as a director on 21 April 2015
...
... and 110 more events
24 Nov 1989
Accounting reference date extended from 31/03 to 31/05
01 Jun 1989
Secretary resigned;new secretary appointed
01 Jun 1989
Director resigned;new director appointed
01 Jun 1989
Registered office changed on 01/06/89 from: 2 baches street london N1 6UB
2 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Spicers Limited
Description: 13 middlegate newark nottinghamshire newark and sherwood…
2 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Spicers Limited
Description: Land on the west side of northern road newark…
10 December 1991
Guarantee and debenture
Delivered: 18 December 1991
Status: Satisfied
on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M632C for full details. Fixed and floating…