Background WavePink WaveYellow Wave

O S C RESIDENTS ASSOCIATION (HW) LIMITED (03281171)

O S C RESIDENTS ASSOCIATION (HW) LIMITED (03281171) is an active UK company. incorporated on 20 November 1996. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in residents property management. O S C RESIDENTS ASSOCIATION (HW) LIMITED has been registered for 29 years. Current directors include BURRELL, John Merrick, ELENER, Mark, PARK, Sarah and 3 others.

Company Number
03281171
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1996
Age
29 years
Address
4 Old School Close, Hook, RG27 8HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURRELL, John Merrick, ELENER, Mark, PARK, Sarah, PENGELLY, Gareth, ROBERTSON, Ian Mckay, TURNER, Catherine Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O S C RESIDENTS ASSOCIATION (HW) LIMITED

O S C RESIDENTS ASSOCIATION (HW) LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. O S C RESIDENTS ASSOCIATION (HW) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03281171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

4 Old School Close Hartley Wintney Hook, RG27 8HQ,

Previous Addresses

5 Old School Close Hartley Wintney Hook Hampshire RG27 8HQ
From: 20 August 2014To: 21 November 2016
2 Old School Close Old School Close Hartley Wintney Hook Hampshire RG27 8HQ
From: 5 April 2011To: 20 August 2014
6 Old School Close, Hartley Wintney, Hook Hampshire RG27 8HQ
From: 20 November 1996To: 5 April 2011
Timeline

24 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BURRELL, John

Active
Old School Close, HookRG27 8HQ
Secretary
Appointed 27 Jun 2016

BURRELL, John Merrick

Active
Old School Close, HookRG27 8HQ
Born December 1952
Director
Appointed 01 Feb 2010

ELENER, Mark

Active
Old School Close, HookRG27 8HQ
Born October 1974
Director
Appointed 31 Jul 2015

PARK, Sarah

Active
Old School Close, HookRG27 8HQ
Born September 1968
Director
Appointed 05 Apr 2011

PENGELLY, Gareth

Active
Old School Close, HookRG27 8HQ
Born December 1976
Director
Appointed 31 Jul 2015

ROBERTSON, Ian Mckay

Active
Old School Close, HookRG27 8HQ
Born April 1943
Director
Appointed 20 Oct 2020

TURNER, Catherine Victoria

Active
Old School Close, HookRG27 8HQ
Born April 1976
Director
Appointed 01 Feb 2010

GRIFFITHS, Patrick

Resigned
Old School Close, HookRG27 8HQ
Secretary
Appointed 18 Nov 2011
Resigned 17 Jul 2014

GRIFFITHS, Rachel

Resigned
Old School Close, HookRG27 8HQ
Secretary
Appointed 05 Apr 2011
Resigned 18 Nov 2011

MARTIN, Peter John

Resigned
5 Old School Close, HookRG27 8HQ
Secretary
Appointed 09 Jan 1998
Resigned 28 Aug 2007

PETERSEN, Amanda Jean

Resigned
1 Old School Close, Hartley WintneyRG27 8HQ
Secretary
Appointed 20 Nov 1996
Resigned 09 Jan 1998

TURNER, Catherine Victoria

Resigned
Old School Close, HookRG27 8HQ
Secretary
Appointed 19 Aug 2014
Resigned 28 Jun 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 20 Nov 1996

BURRELL, Diana Mary Ledger

Resigned
4 Old School Close, Hartley WintneyRG27 8HQ
Born February 1929
Director
Appointed 10 May 2004
Resigned 31 Oct 2009

BURRELL, John Merrick

Resigned
The Grange Kings Road, ReadingRG7 2NP
Born December 1952
Director
Appointed 18 Nov 2003
Resigned 10 May 2004

BURRELL, John Merrick

Resigned
4 Old School Close, BasingstokeRG27 8HQ
Born September 1921
Director
Appointed 20 Nov 1996
Resigned 18 Nov 2003

CLARKE, Rupert Stephen

Resigned
Old School Close, HookRG27 8HQ
Born December 1960
Director
Appointed 27 Feb 2019
Resigned 02 Mar 2022

CREIGHTON-WILLIAMSON, Audrey Florence

Resigned
6 Old School Close, Hartley WintneyRG27 8HQ
Born October 1918
Director
Appointed 20 Nov 1996
Resigned 07 Feb 2003

EVANS, Georgia Jane

Resigned
Old School Close, HookRG27 8HQ
Born April 1979
Director
Appointed 01 Oct 2014
Resigned 19 Oct 2020

GRIFFITHS, Patrick Charles

Resigned
2 Old School Close, Hartley WintneyRG27 8HQ
Born November 1968
Director
Appointed 30 Mar 2006
Resigned 01 Oct 2014

HEAD, Kier

Resigned
The Small Hall Old School House, HighworthSN6 7BZ
Born January 1966
Director
Appointed 23 Feb 2001
Resigned 30 Mar 2006

HICKS, Ernest James Nicholas

Resigned
2 Old School Close, BasingstokeRG27 8HQ
Born June 1935
Director
Appointed 20 Nov 1996
Resigned 15 Jan 2001

JEPSON, Andrew Timothy

Resigned
7 Old School Close, HookRG27 8HQ
Born November 1958
Director
Appointed 25 Nov 1998
Resigned 18 Jun 2010

JEPSON, Gordon

Resigned
7 Old School Close, Hartley WintneyRG27 8HQ
Born July 1926
Director
Appointed 20 Nov 1996
Resigned 23 Nov 1998

KAY, Barbara Joan

Resigned
3 Old School Close, BasingstokeRG27 8HQ
Born July 1917
Director
Appointed 20 Nov 1996
Resigned 12 Dec 1999

MANSFIELD, Robert

Resigned
6 Old School Close, Hartley WintneyRG27 8HQ
Born February 1966
Director
Appointed 18 Mar 2003
Resigned 01 Jul 2014

MARTIN, Peter John

Resigned
5 Old School Close, HookRG27 8HQ
Born December 1956
Director
Appointed 20 Jun 1997
Resigned 18 Feb 2010

MCMONIGALL, John Phillips

Resigned
Dipley Mill, Hartley WitneyRG27 8JP
Born July 1943
Director
Appointed 26 Feb 2000
Resigned 18 Nov 2011

PETERSEN, Amanda Jean

Resigned
1 Old School Close, Hartley WintneyRG27 8HQ
Born May 1941
Director
Appointed 20 Nov 1996
Resigned 27 Feb 2019

RAMSDEN, Catherine Elizabeth

Resigned
5 Old School Close, BasingstokeRG27 8HQ
Born November 1915
Director
Appointed 20 Nov 1996
Resigned 20 Jun 1997

ROZYCKI, Stefan

Resigned
Old School Close, HookRG27 8HQ
Born June 1982
Director
Appointed 05 Apr 2011
Resigned 31 Jul 2015

TURNER, Catherine Victoria

Resigned
Old School Close, HookRG27 8HQ
Born April 1976
Director
Appointed 01 Aug 2014
Resigned 19 Aug 2014

TURNER, Catherine Victoria

Resigned
Old School Close, HookRG27 8HQ
Born April 1976
Director
Appointed 01 Jul 2014
Resigned 19 Aug 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Nov 1996
Resigned 20 Nov 1996
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288cChange of Particulars
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
20 March 2001
AAMDAAMD
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Incorporation Company
20 November 1996
NEWINCIncorporation