O & S Nurseries Ltd

DataGardener
o & s nurseries ltd
live
Small

O & S Nurseries Ltd

09918373Private Limited With Share Capital

Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, WR90QH
Incorporated

16/12/2015

Company Age

10 years

Directors

2

Employees

15

SIC Code

88910

Risk

moderate risk

Company Overview

Registration, classification & business activity

O & S Nurseries Ltd (09918373) is a private limited with share capital incorporated on 16/12/2015 (10 years old) and registered in droitwich, WR90QH. The company operates under SIC code 88910 and is classified as Small.

O & s nurseries ltd is an individual & family services company based out of united kingdom.

Private Limited With Share Capital
SIC: 88910
Small
Incorporated 16/12/2015
WR90QH
15 employees

Financial Overview

Total Assets

£110.1K

Liabilities

£311.5K

Net Assets

£-201.5K

Est. Turnover

£324.7K

AI Estimated
Unreported
Cash

£35.9K

Key Metrics

15

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-04-2026
Legacy
Category:Accounts
Date:06-03-2026
Legacy
Category:Other
Date:06-03-2026
Legacy
Category:Other
Date:06-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2024
Memorandum Articles
Category:Incorporation
Date:08-08-2024
Resolution
Category:Resolution
Date:08-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2016
Incorporation Company
Category:Incorporation
Date:16-12-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date28/03/2026
Latest Accounts31/12/2023

Trading Addresses

58 Court Way, Twickenham, Middlesex, TW27SW
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR90QHRegistered

Contact

odonals.com
Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, WR90QH