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 - MILTON KEYNES

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREATER WORLD CHRISTIAN SPIRITUALIST LEAGUE LIMITED(THE) FITZROVIA Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) BLANDFORD FORUM Active GROUP 85310 - General secondary education
COLLECTIONS TRUST LEICESTER ENGLAND Active SMALL 85520 - Cultural education
A.O.U.G. TRADING LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
A.O.U.G. FOUNDATION FOR EDUCATION MILTON KEYNES Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED MILTON KEYNES Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRAMBLECREST LIMITED CIRENCESTER ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
NORFOLK COALITION OF DISABLED PEOPLE NORWICH UNITED KINGDOM Active FULL 86900 - Other human health activities
THE BUCKINGHAMSHIRE ASSOCIATION FOR MENTAL HEALTH HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAPID DESIGNS LTD GREAT YARMOUTH Dissolved... 62090 - Other information technology service activities
THE GREATER WORLD CHRISTIAN SPIRITUALIST ASSOCIATION LONDON Active SMALL 94910 - Activities of religious organizations
DISABILITY WORKS COMMUNITY INTEREST COMPANY GREAT YARMOUTH Dissolved... 78300 - Human resources provision and management of human resources functions
GO-YABS LIMITED GREAT YARMOUTH Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
FESTIVAL OF SOCIAL ENTERPRISE C.I.C. GREAT YARMOUTH Dissolved... DORMANT 63990 - Other information service activities n.e.c.
YABAY LTD DEREHAM Dissolved... 63120 - Web portals
ALCHEMY ENTERPRISES LTD BIRMINGHAM UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
THE OPEN UNIVERSITY STUDENTS ASSOCIATION MILTON KEYNES UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OPEN UNIVERSITY STUDENTS ASSOCIATION MILTON KEYNES UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.