Background WavePink WaveYellow Wave

MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED (04340642)

MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED (04340642) is an active UK company. incorporated on 14 December 2001. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED has been registered for 24 years.

Company Number
04340642
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
Lancaster House, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED

MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED was registered 24 years ago.(SIC: 66290)

Status

active

Active since 24 years ago

Company No

04340642

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LAWGRA (NO.853) LIMITED
From: 14 December 2001To: 5 February 2002
Contact
Address

Lancaster House Foxhole Road Chorley, PR7 1NY,

Previous Addresses

38-40 Station Road Twyford Reading Berks RG10 9NT
From: 14 December 2001To: 31 October 2024
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 10
Director Left
Dec 10
Director Joined
Oct 22
Funding Round
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Mar 25
Director Left
Mar 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
7 May 2003
88(2)R88(2)R
Legacy
13 February 2003
287Change of Registered Office
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2002
MEM/ARTSMEM/ARTS
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Resolution
6 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2002
122122
Incorporation Company
14 December 2001
NEWINCIncorporation