ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Osco Developments 2 Limited

Osco Developments 2 Limited is a dissolved company incorporated on 23 July 2020 with the registered office located in Runcorn, Cheshire. Osco Developments 2 Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 12 August 2025 (3 months ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
12762709
Private limited company
Age
5 years
Incorporated 23 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 1 Fairoak Lane
Whitehouse Industrial Estate
Runcorn
Uk
WA7 3DU
England
Address changed on 10 Jul 2024 (1 year 5 months ago)
Previous address was 4 Cornfield Terrace Eastbourne BN21 4NN England
Telephone
0303 0300030
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Production Manager • English • Lives in England • Born in Jun 1966
Mr Mark Anthony Shellis
PSC • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Offsite Construction Developments Limited
Mark Anthony Shellis is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£439
Decreased by £561 (-56%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£7.94K
Increased by £6.94K (+694%)
Total Liabilities
-£9.78K
Increased by £9.78K (%)
Net Assets
-£1.84K
Decreased by £2.84K (-284%)
Debt Ratio (%)
123%
Increased by 123.13% (%)
Latest Activity
Compulsory Dissolution
3 Months Ago on 12 Aug 2025
Compulsory Gazette Notice
6 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Jul 2024
Notification of PSC Statement
1 Year 5 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Jul 2024
Osco Homes Limited (PSC) Resigned
1 Year 5 Months Ago on 5 Jul 2024
Alistair Keith Wickens Resigned
1 Year 5 Months Ago on 5 Jul 2024
Paul Richard Edmonds Resigned
1 Year 5 Months Ago on 5 Jul 2024
Timothy Alexander Earey Resigned
1 Year 5 Months Ago on 5 Jul 2024
Mark Anthony Shellis (PSC) Appointed
1 Year 5 Months Ago on 5 Jul 2024
Get Credit Report
Discover Osco Developments 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 22 July 2024 with updates
Submitted on 30 Jul 2024
Termination of appointment of Paul Richard Edmonds as a director on 5 July 2024
Submitted on 10 Jul 2024
Notification of a person with significant control statement
Submitted on 10 Jul 2024
Termination of appointment of Timothy Alexander Earey as a director on 5 July 2024
Submitted on 10 Jul 2024
Notification of Mark Anthony Shellis as a person with significant control on 5 July 2024
Submitted on 10 Jul 2024
Registered office address changed from 4 Cornfield Terrace Eastbourne BN21 4NN England to Unit 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Uk WA7 3DU on 10 July 2024
Submitted on 10 Jul 2024
Appointment of Mr Mark Anthony Shellis as a director on 5 July 2024
Submitted on 10 Jul 2024
Cessation of Osco Homes Limited as a person with significant control on 5 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year