OSE EDUCATION LIMITED
WALTHAM ABBEY INNOVATIONS LABORATORY LIMITED

Hellopages » Essex » Epping Forest » EN9 1EJ

Company number 07801108
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of OSE EDUCATION LIMITED are www.oseeducation.co.uk, and www.ose-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Ose Education Limited is a Private Limited Company. The company registration number is 07801108. Ose Education Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Ose Education Limited is 54 Sun Street Waltham Abbey Essex En9 1ej. . CARRAHAR, John is a Director of the company. Secretary INCWISE COMPANY SECRETARIES LIMITED has been resigned. Director COLIC, Danijela has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CARRAHAR, John
Appointed Date: 07 October 2011
44 years old

Resigned Directors

Secretary
INCWISE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2012
Appointed Date: 07 October 2011

Director
COLIC, Danijela
Resigned: 01 July 2013
Appointed Date: 07 October 2011
38 years old

Persons With Significant Control

Mr John Carrahar
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSE EDUCATION LIMITED Events

20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

12 Oct 2015
Director's details changed for Mr John Carrahar on 12 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 8 more events
27 Jun 2013
Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 27 June 2013
22 Oct 2012
Annual return made up to 7 October 2012 with full list of shareholders
22 Oct 2012
Director's details changed for Danijela Colic on 1 May 2012
04 May 2012
Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 4 May 2012
07 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted