LE CHATEAU DE L'OSERAIE LTD

Register to unlock more data on OkredoRegister

LE CHATEAU DE L'OSERAIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07473744

Incorporation date

20/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2269, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon23/03/2026
Application to strike the company off the register
dot icon21/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/08/2022
Registered office address changed from Unit 2269, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Unit 2269, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-08-13
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon22/09/2020
Registered office address changed from Apt 31397 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 2269, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 2020-09-22
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Change of details for Mr Christopher John Mandale as a person with significant control on 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon18/08/2020
Cessation of Patricia Anne Mandale as a person with significant control on 2020-07-31
dot icon18/08/2020
Termination of appointment of Patricia Anne Mandale as a director on 2020-07-31
dot icon28/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/09/2019
Registered office address changed from 10 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX to Apt 31397 Chynoweth House Trevissome Park Truro TR4 8UN on 2019-09-08
dot icon01/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon26/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/01/2014
Registered office address changed from PO Box Box 10 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 2014-01-04
dot icon04/01/2014
Statement of capital following an allotment of shares on 2011-12-31
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/01/2012
Registered office address changed from PO Box Box 10 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 2012-01-04
dot icon04/01/2012
Director's details changed for Mr Christopher John Richard Mandale on 2011-09-01
dot icon04/01/2012
Director's details changed for Mrs Patricia Anne Mandale on 2012-01-01
dot icon04/01/2012
Registered office address changed from 5 Burney Avenue Surbiton Surrey KT5 8DF England on 2012-01-04
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon20/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.83K
-
0.00
-
-
2022
0
28.83K
-
0.00
-
-
2022
0
28.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mandale, Patricia Anne
Director
20/12/2010 - 31/07/2020
5
Mandale, Christopher John Richard
Director
20/12/2010 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LE CHATEAU DE L'OSERAIE LTD

LE CHATEAU DE L'OSERAIE LTD is an(a) Active company incorporated on 20/12/2010 with the registered office located at Unit 2269, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LE CHATEAU DE L'OSERAIE LTD?

toggle

LE CHATEAU DE L'OSERAIE LTD is currently Active. It was registered on 20/12/2010 .

Where is LE CHATEAU DE L'OSERAIE LTD located?

toggle

LE CHATEAU DE L'OSERAIE LTD is registered at Unit 2269, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LG.

What does LE CHATEAU DE L'OSERAIE LTD do?

toggle

LE CHATEAU DE L'OSERAIE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LE CHATEAU DE L'OSERAIE LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.