Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOSA LIMITED
Company Information for

WOSA LIMITED

SUGARFORD HOUSE, 46 SOUTH BAR, BANBURY, OX16 9AB,
Company Registration Number
07367402
Private Limited Company
Active

Company Overview

About Wosa Ltd
WOSA LIMITED was founded on 2010-09-07 and has its registered office in Banbury. The organisation's status is listed as "Active". Wosa Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOSA LIMITED
 
Legal Registered Office
SUGARFORD HOUSE
46 SOUTH BAR
BANBURY
OX16 9AB
Other companies in OX15
 
Filing Information
Company Number 07367402
Company ID Number 07367402
Date formed 2010-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125949096  
Last Datalog update: 2025-06-05 16:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOSA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOSA LIMITED
The following companies were found which have the same name as WOSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOSA ENERGY PRODUCTS AND SERVICES SDN. BHD. Unknown
WOSA GROUP CORPORATION British Columbia Active Company formed on the 2022-12-26
WOSA HEALTHCARE LIMITED C/O AACSL ACCOUNTANTS LIMITED, 1ST FLOOR NORTH WESTGATE HOUSE HARLOW ESSEX CM20 1YS Active Company formed on the 2025-02-04
WOSA HOLDINGS LLC 518 E HOUSTON ST SAN ANTONIO TX 78205 Active Company formed on the 2016-07-14
WOSA TECHNOLOGIES INCORPORATED New Jersey Unknown
WOSA'S OF NEW YORK, LLC 274 N GOODMAN STREET Monroe ROCHESTER NY 14607 Active Company formed on the 2003-08-11
Wosaan Industrial Limited Active Company formed on the 2014-03-11
WOSACHLO PTY LTD Active Company formed on the 2016-02-22
WOSAD INC Delaware Unknown
WOSADO TECHNOLOGIES INC. 10190 HARWIN DR STE B HOUSTON TX 77036 Active Company formed on the 2024-06-06
WOSAGO SDN. BHD. Active
WOSAI INTERNATIONAL GROUP LIMITED Unknown Company formed on the 2015-08-14
WOSAIC LIMITED 9 OAKHURST COURT OAK VILLAS BRADFORD BD8 7BG Active - Proposal to Strike off Company formed on the 2014-05-29
WOSAM CO., LIMITED Active Company formed on the 2014-08-13
WOSAMI LLC California Unknown
WOSAMK LIMITED B54 44 Evesham Avenue Grimsby England DN34 5RT Active - Proposal to Strike off Company formed on the 2022-01-17
Wosan Group Limited Unknown Company formed on the 2017-08-18
WOSAN TRADE LIMITED Unknown Company formed on the 2023-09-12
WOSANA FOOTWEAR CORPORATION 131 DADE FEDERAL BLDG. MIAMI FL 33131 Inactive Company formed on the 1973-03-01
WOSANA INTERNATIONAL ( HK ) LIMITED Dissolved Company formed on the 1978-06-09

Company Officers of WOSA LIMITED

Current Directors
Officer Role Date Appointed
ALBERTO CALCATERRA
Director 2015-10-09
FILIPPO CALCATERRA
Director 2018-07-09
ANTONIO DEL GAIZO
Director 2011-03-15
LUCIA MENICANTI
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
BLUE SKY SECRETARIES LIMITED
Company Secretary 2010-09-07 2011-03-15
MICHAEL JOSEPH MURPHY
Director 2010-09-07 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO DEL GAIZO FALCONE STEEL STRUCTURES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-09-26
ANTONIO DEL GAIZO KAYSER SPACE LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
ANTONIO DEL GAIZO ANCITEL E&A LIMITED Director 2015-02-27 CURRENT 2014-07-15 Active
ANTONIO DEL GAIZO SCF FINANCIAL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
ANTONIO DEL GAIZO BEATRICE INVESTMENT LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-12-12
ANTONIO DEL GAIZO 512WAYS LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2016-01-19
ANTONIO DEL GAIZO GUALTIERO MARCHESI TRADEMARK LTD Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
ANTONIO DEL GAIZO CLAIRE REAL ESTATE LIMITED Director 2011-06-13 CURRENT 2006-05-25 Active
ANTONIO DEL GAIZO B & T INVESTMENT, LIMITED Director 2011-06-06 CURRENT 2006-10-16 Active
ANTONIO DEL GAIZO F & M HOLDINGS, LIMITED Director 2011-06-06 CURRENT 2006-10-16 Active - Proposal to Strike off
ANTONIO DEL GAIZO LACCOAMENO LIMITED Director 2011-03-03 CURRENT 2006-11-24 Dissolved 2014-02-04
ANTONIO DEL GAIZO THORWOOD INVESTMENT LIMITED Director 2011-03-03 CURRENT 2006-07-04 Active - Proposal to Strike off
ANTONIO DEL GAIZO DPIA LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
ANTONIO DEL GAIZO BEL PAESE LIMITED Director 2008-09-01 CURRENT 2008-09-01 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-2931/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2025-02-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2025-02-1131/01/25 STATEMENT OF CAPITAL GBP 1300
2025-02-11APPOINTMENT TERMINATED, DIRECTOR ALBERTO CALCATERRA
2025-02-11APPOINTMENT TERMINATED, DIRECTOR LUCIA MENICANTI
2025-02-11DIRECTOR APPOINTED STEFANO DE VIVO
2025-02-11DIRECTOR APPOINTED PROF FILIPPO LUCIANO CARLO DE VIVO
2025-02-11CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES
2025-01-10CESSATION OF SECRETARIAL APPOINTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-19REGISTERED OFFICE CHANGED ON 19/12/24 FROM 38 the Green South Bar Street Suite 1B Banbury Oxfordshire OX16 9AE England
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES
2024-11-20Previous accounting period shortened from 31/12/24 TO 31/08/24
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-10-08CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2024-07-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-03PSC07CESSATION OF ALBERTO CALCATERRA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO CALCATERRA
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR FILIPPO CALCATERRA
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-07PSC02Notification of Secretarial Appointments Limited as a person with significant control on 2016-04-06
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 38 SOUTH BAR SUITE 1B 38 THE GREEN, SOUTH BAR STREET SUITE 1B BANBURY OXFORDSHIRE OX16 9AE ENGLAND
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 11 TOWN FURLONG BODICOTE BANBURY OXFORDSHIRE OX15 4DP
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MRS LUCIA MENICANTI
2015-10-09AP01DIRECTOR APPOINTED MR ALBERTO CALCATERRA
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-09-28AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0107/09/11 ANNUAL RETURN FULL LIST
2011-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY BLUE SKY SECRETARIES LIMITED
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM FLAT 7 49 BARNES HIGH STREET BARNES LONDON SW13 9JY UNITED KINGDOM
2011-03-18AP01DIRECTOR APPOINTED MR. ANTONIO DEL GAIZO
2010-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOSA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOSA LIMITED

Intangible Assets
Patents
We have not found any records of WOSA LIMITED registering or being granted any patents
Domain Names

WOSA LIMITED owns 1 domain names.

wosa.co.uk  

Trademarks
We have not found any records of WOSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WOSA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WOSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.