OUSA (SERVICES) LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
OUSA (SERVICES) LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Dissolved - no longer trading.
OUSA (SERVICES) LIMITED was incorporated 28 years ago on 30/06/1995 and has the registered number: 03074570. The accounts status is SMALL.
OUSA (SERVICES) LIMITED was incorporated 28 years ago on 30/06/1995 and has the registered number: 03074570. The accounts status is SMALL.
OUSA (SERVICES) LIMITED - MILTON KEYNES
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2020 |
Registered Office
PO BOX 397
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 6BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2020 | 01/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT KEITH AVANN | Secretary | 2014-08-01 | CURRENT | ||
CATHERINE ANN BROWN | May 1967 | British | Director | 2020-05-06 | CURRENT |
REVEREND CAROLINE MARY ELIZABETH COWAN | Jul 1961 | British | Director | 2018-10-15 | CURRENT |
MR ROBERT KEITH AVANN | Sep 1983 | British | Director | 2014-08-01 | CURRENT |
MRS ANCA SEATON | Nov 1974 | Romanian | Director | 2017-02-28 | CURRENT |
JOHN MURPHY | Nov 1958 | Irish | Director | 2008-06-10 UNTIL 2008-06-10 | RESIGNED |
MS LAURA MURPHY | Mar 1968 | Irish | Director | 2009-07-06 UNTIL 2011-05-23 | RESIGNED |
MRS JANINE DANIELLE MILLS | Jun 1956 | Director | 2001-06-02 UNTIL 2003-05-30 | RESIGNED | |
VALERIE JESSIE MILLER | Sep 1937 | British | Director | 1997-05-17 UNTIL 1998-05-24 | RESIGNED |
GEORGE MACFARLANE | Sep 1969 | British | Director | 2000-04-17 UNTIL 2004-04-18 | RESIGNED |
GEORGE MACFARLANE | Sep 1969 | British | Director | 2006-06-23 UNTIL 2008-05-22 | RESIGNED |
MISS SUSAN LOUISE GOODYEAR | Aug 1965 | British | Director | 2014-11-29 UNTIL 2016-07-31 | RESIGNED |
FELICITY LLOYD | Aug 1974 | British | Director | 2007-06-17 UNTIL 2007-06-17 | RESIGNED |
FELICITY LLOYD | Aug 1974 | British | Director | 2005-06-10 UNTIL 2006-05-22 | RESIGNED |
ALISON ELIZABETH KIRK | Apr 1962 | British | Director | 1998-05-24 UNTIL 2000-04-16 | RESIGNED |
MS ALISON KINGAN | Feb 1956 | British | Director | 2009-05-26 UNTIL 2012-11-04 | RESIGNED |
JOAN RUTH JONES | Apr 1953 | British | Director | 2004-04-19 UNTIL 2006-04-10 | RESIGNED |
MR DAVID HUMBLE | Feb 1953 | British | Director | 2012-08-01 UNTIL 2016-07-31 | RESIGNED |
RICKY EDWARD HOLYOMES | Nov 1965 | British | Director | 1999-05-15 UNTIL 2000-05-13 | RESIGNED |
MATTHEW FREDERICK HISBENT | Nov 1952 | British | Director | 1995-06-30 UNTIL 1995-11-29 | RESIGNED |
JOANNA GAYLE HEARD | Jun 1969 | British | Director | 1997-05-17 UNTIL 1998-05-24 | RESIGNED |
STEPHEN HOWARD HALL | Dec 1959 | British | Director | 1995-06-30 UNTIL 1997-05-17 | RESIGNED |
MS TRACY GOUDIE | Apr 1957 | British | Director | 2004-06-05 UNTIL 2005-04-03 | RESIGNED |
DAVID MACALISTAIR PAUL LEYLAND | Jun 1963 | British | Director | 1995-06-30 UNTIL 1996-04-30 | RESIGNED |
MRS ANNE MICHELLE WHITAKER | Sep 1951 | Nominee Secretary | 1995-06-30 UNTIL 1995-06-30 | RESIGNED | |
JOHN RICHARD NEEDHAM | Jul 1937 | Secretary | 1995-06-30 UNTIL 1999-04-30 | RESIGNED | |
TRUDI MICHELLE DE HANEY | Jul 1954 | Secretary | 1999-05-01 UNTIL 2014-07-31 | RESIGNED | |
MRS MARIANNE EWART CANTIERI | Jan 1946 | British | Director | 2011-04-18 UNTIL 2014-07-31 | RESIGNED |
ELIZABETH ANN GALL | Apr 1945 | British | Director | 1996-05-11 UNTIL 1997-05-17 | RESIGNED |
ELIZABETH ANN GALL | Apr 1945 | British | Director | 2000-04-17 UNTIL 2002-04-08 | RESIGNED |
MRS ROZ EVANS | Nov 1954 | British | Director | 2009-04-06 UNTIL 2011-04-17 | RESIGNED |
LINDA EVE ELLESLEY | Jun 1952 | British | Director | 1998-05-24 UNTIL 1999-05-15 | RESIGNED |
LINDA EVE ELLESLEY | Jun 1952 | British | Director | 2000-04-13 UNTIL 2000-08-30 | RESIGNED |
PETRINA JEAN DOUGLAS | Nov 1976 | British | Director | 2006-05-22 UNTIL 2007-04-15 | RESIGNED |
TRUDI MICHELLE DE HANEY | Jul 1954 | Director | 1999-05-01 UNTIL 2014-07-31 | RESIGNED | |
MISS JULIA RACHEL DAVIS | Feb 1979 | British | Director | 2017-08-01 UNTIL 2018-07-31 | RESIGNED |
MR PETER COWAN | Dec 1961 | British | Director | 2012-11-04 UNTIL 2018-10-14 | RESIGNED |
GRAHAM PETER COOPER | Jul 1957 | British | Director | 1995-11-29 UNTIL 1996-04-30 | RESIGNED |
LISA CARSON | Jan 1971 | British | Director | 2007-06-06 UNTIL 2009-04-06 | RESIGNED |
MRS NICOLA JANE MORRIS | May 1973 | English | Director | 2011-05-22 UNTIL 2016-07-31 | RESIGNED |
MR STEVE DAVID BLAKE | Nov 1954 | British | Director | 2007-06-17 UNTIL 2009-03-16 | RESIGNED |
CHRISTINE ELIZABETH BELL | May 1967 | British | Director | 2003-05-30 UNTIL 2005-04-03 | RESIGNED |
DONALD BASTIN | Mar 1937 | British | Director | 1996-05-11 UNTIL 2000-04-16 | RESIGNED |
HELEN MARGARET ANN BANYARD | Aug 1948 | British | Director | 1995-06-30 UNTIL 1998-05-24 | RESIGNED |
LISA CARSON | Jan 1971 | British | Director | 2005-06-10 UNTIL 2006-06-22 | RESIGNED |
JOHN BRIAN GILMOUR | Jul 1953 | British | Director | 2001-06-02 UNTIL 2004-04-18 | RESIGNED |
MR ALEXANDER ROBERT GIBSON | Apr 1972 | Scottish | Director | 2009-12-04 UNTIL 2011-04-17 | RESIGNED |
MISS SUSAN LOUISE GOODYEAR | Aug 1965 | British | Director | 2014-08-01 UNTIL 2014-08-01 | RESIGNED |
JOHN RICHARD NEEDHAM | Jul 1937 | Director | 1995-06-30 UNTIL 1999-04-30 | RESIGNED | |
JOHN MURPHY | Nov 1958 | Irish | Director | 2008-06-10 UNTIL 2009-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Open University Students Association | 2016-04-06 | Milton Keynes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-11-05 | 31-07-2020 | |
ACCOUNTS - Final Accounts | 2019-10-30 | 31-07-2019 | 38,810 Cash -31,486 equity |
ACCOUNTS - Final Accounts | 2019-04-11 | 31-07-2018 | 67,516 Cash -12,716 equity |