Background WavePink WaveYellow Wave

OOSHA LIMITED (06837148)

OOSHA LIMITED (06837148) is an active UK company. incorporated on 4 March 2009. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OOSHA LIMITED has been registered for 17 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
06837148
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OOSHA LIMITED

OOSHA LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OOSHA LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06837148

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
From: 11 June 2021To: 21 April 2023
Midlands Technology Centre Broadlands Wolverhampton WV10 6TA England
From: 26 October 2018To: 11 June 2021
Midlands Technology Centre Broadlands Wolverhampton Business Park Wolverhampton West Midlands WV10 6TB
From: 7 February 2014To: 26 October 2018
2 the Chubb Buildings Fryer Street Wolverhampton West Midlands WV1 1HT England
From: 10 November 2011To: 7 February 2014
446-450 Kingstanding Road Birmingham West Midlands B44 9SA United Kingdom
From: 4 March 2009To: 10 November 2011
Timeline

21 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Nov 20
Capital Reduction
Dec 20
Share Buyback
Mar 21
Owner Exit
Mar 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 08 Jun 2021

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 08 Jun 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 08 Jun 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 08 Jun 2021

SHAW, Brett

Resigned
Chestnut Avenue, DudleyDY1 4BW
Secretary
Appointed 04 Mar 2009
Resigned 18 Sept 2009

WEBB, Richard Stephen

Resigned
Broadlands, WolverhamptonWV10 6TA
Secretary
Appointed 18 Sept 2009
Resigned 08 Jun 2021

BARBER, Wayne John

Resigned
Broadlands, WolverhamptonWV10 6TA
Born July 1974
Director
Appointed 07 May 2009
Resigned 08 Jun 2021

BURGWIN, Steven Roy

Resigned
Broadlands, WolverhamptonWV10 6TA
Born September 1970
Director
Appointed 01 Jan 2014
Resigned 08 Jun 2021

HEALEY, Michael

Resigned
Broadlands, WolverhamptonWV10 6TA
Born April 1967
Director
Appointed 01 Jan 2014
Resigned 21 Nov 2020

NEWTON, Matthew John

Resigned
Broadlands, WolverhamptonWV10 6TA
Born May 1977
Director
Appointed 07 May 2009
Resigned 08 Jun 2021

WEBB, Richard Stephen

Resigned
Broadlands, WolverhamptonWV10 6TA
Born March 1980
Director
Appointed 04 Mar 2009
Resigned 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
27 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
22 March 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Capital Cancellation Shares
7 December 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Secretary Company With Change Date
7 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Incorporation Company
4 March 2009
NEWINCIncorporation