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 (26 days 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 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 1 Fairoak Lane
Whitehouse Industrial Estate
Runcorn
Uk
WA7 3DU
England
Address changed on 10 Jul 2024 (1 year 1 month ago)
Previous address was 4 Cornfield Terrace Eastbourne BN21 4NN England
Telephone
0303 0300030
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Feb 1974
Director • Production Manager • English • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Sep 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
Osco Homes Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Liquidation
Goscombe (Bayswell Road) Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Dissolved
Goscombe Group Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Liquidation
Osco Developments 1 Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Dissolved
Goscombe Impact Investments Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Dissolved
Goscombe (Inkersall) Limited
Timothy Alexander Earey and Paul Richard Edmonds are mutual people.
Dissolved
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
26 Days Ago on 12 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Notification of PSC Statement
1 Year 1 Month Ago on 10 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Osco Homes Limited (PSC) Resigned
1 Year 2 Months Ago on 5 Jul 2024
Alistair Keith Wickens Resigned
1 Year 2 Months Ago on 5 Jul 2024
Paul Richard Edmonds Resigned
1 Year 2 Months Ago on 5 Jul 2024
Timothy Alexander Earey Resigned
1 Year 2 Months Ago on 5 Jul 2024
Mark Anthony Shellis (PSC) Appointed
1 Year 2 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