Oshcr Limited

General information

Name:

Oshcr Ltd

Office Address:

The Grange Highfield Drive LE18 1NN Wigston

Number: 07498386

Incorporation date: 2011-01-19

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Phones:

Emails:

  • oshcr@heriothughes.co.uk
  • oshcr@heriothughes.co.ukg

Website

www.oshcr.co.uk

Description

Data updated on:

The company is situated in Wigston with reg. no. 07498386. This company was registered in the year 2011. The headquarters of the company is situated at The Grange Highfield Drive. The zip code for this location is LE18 1NN. The enterprise's classified under the NACE and SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. Oshcr Ltd reported its latest accounts for the period up to March 31, 2022. The business latest annual confirmation statement was filed on January 19, 2023.

Considering this specific company's growth, it was imperative to appoint additional executives: David B., Ruth L. and Amanda S. who have been aiding each other since 2022-10-25 to exercise independent judgement of the following business. In order to support the directors in their duties, this particular business has been utilizing the expertise of Jolene D. as a secretary for the last almost one year.

Financial data based on annual reports

Company staff

Jolene D.

Role: Secretary

Appointed: 04 January 2024

Latest update: 15 February 2024

David B.

Role: Director

Appointed: 25 October 2022

Latest update: 15 February 2024

Ruth L.

Role: Director

Appointed: 26 January 2022

Latest update: 15 February 2024

Amanda S.

Role: Director

Appointed: 01 October 2021

Latest update: 15 February 2024

People with significant control

Ruth L.
Notified on 26 January 2022
Ceased on 4 April 2022
Nature of control:
substantial control or influence
Richard O.
Notified on 29 May 2018
Ceased on 31 December 2021
Nature of control:
substantial control or influence
Institution Of Occupational Safety And Health
Address: The Grange Highfield Drive, Wigston, LE18 1NN, England
Legal authority Charities Act 2011
Legal form Registered Charity
Country registered United Kingdom
Place registered Charity Commission
Registration number 1096790
Notified on 15 September 2021
Ceased on 25 October 2021
Nature of control:
substantial control or influence
Michael R.
Notified on 14 August 2019
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Karen K.
Notified on 13 May 2019
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Phillip P.
Notified on 19 January 2017
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Robert B.
Notified on 19 January 2017
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Noorzaman R.
Notified on 1 October 2019
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Deborah W.
Notified on 10 June 2020
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Shaun L.
Notified on 1 July 2019
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Matthew P.
Notified on 1 November 2020
Ceased on 15 September 2021
Nature of control:
substantial control or influence
Kevin B.
Notified on 21 February 2020
Ceased on 19 February 2021
Nature of control:
substantial control or influence
Anthony B.
Notified on 19 January 2017
Ceased on 19 February 2021
Nature of control:
substantial control or influence
Karen B.
Notified on 7 December 2018
Ceased on 19 February 2021
Nature of control:
substantial control or influence
Barry W.
Notified on 30 September 2018
Ceased on 3 July 2020
Nature of control:
substantial control or influence
Anne G.
Notified on 19 January 2017
Ceased on 10 June 2020
Nature of control:
substantial control or influence
Simon F.
Notified on 19 February 2018
Ceased on 21 February 2020
Nature of control:
substantial control or influence
Steve B.
Notified on 19 January 2017
Ceased on 1 October 2019
Nature of control:
substantial control or influence
David P.
Notified on 29 May 2018
Ceased on 14 August 2019
Nature of control:
substantial control or influence
Mark F.
Notified on 19 January 2017
Ceased on 7 December 2018
Nature of control:
substantial control or influence
John S.
Notified on 19 January 2017
Ceased on 3 December 2018
Nature of control:
substantial control or influence
Ian L.
Notified on 19 January 2017
Ceased on 26 November 2018
Nature of control:
substantial control or influence
Teresa B.
Notified on 19 January 2017
Ceased on 30 September 2018
Nature of control:
substantial control or influence
Louise W.
Notified on 19 January 2017
Ceased on 29 May 2018
Nature of control:
substantial control or influence
Ian K.
Notified on 19 January 2017
Ceased on 19 February 2018
Nature of control:
substantial control or influence
James T.
Notified on 19 January 2017
Ceased on 27 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 22nd January 2024 director's details were changed (CH01)
filed on: 26th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

42 Crosby Road North

Post code:

L22 4QQ

City / Town:

Crosby

HQ address,
2014

Address:

42 Crosby Road North

Post code:

L22 4QQ

City / Town:

Crosby

HQ address,
2015

Address:

42 Crosby Road North

Post code:

L22 4QQ

City / Town:

Crosby

HQ address,
2016

Address:

42 Crosby Road North

Post code:

L22 4QQ

City / Town:

Crosby

Accountant/Auditor,
2015

Name:

Team Audit Llp

Address:

161 College Street

Post code:

WA10 1TY

City / Town:

St Helens

Accountant/Auditor,
2014

Name:

Harvey Guinan Llp

Address:

310/311 Vanilla Factory 39 Fleet Street

Post code:

L1 4AR

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Team Audit Limited

Address:

161 College Street

Post code:

WA10 1TY

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode