Company NameOsdin Contracts Ltd
DirectorDarren Paul Osdin
Company StatusActive
Company NumberSC382901
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Previous NameBespoke Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Darren Paul Osdin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websiteosdincontracts.co.uk
Telephone0800 0154343
Telephone regionFreephone

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,445
Cash£6,171
Current Liabilities£3,472

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

20 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
31 July 2019Change of details for Mr Darren Paul Osdin as a person with significant control on 31 October 2018 (2 pages)
31 July 2019Notification of Kirsten Osdin as a person with significant control on 31 October 2018 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2
(3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Darren Paul Osdin on 16 April 2018 (2 pages)
26 April 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 April 2018 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
29 June 2011Company name changed bespoke contracts LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Company name changed bespoke contracts LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)