Advanced company searchLink opens in new window

OSHIM PROPERTIES LIMITED

Company number 00614830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
28 May 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 22 April 2013
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012
02 May 2012 600 Appointment of a voluntary liquidator
02 May 2012 4.70 Declaration of solvency
02 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2,000
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 TM01 Termination of appointment of Martha Vorhand as a director
14 Dec 2010 AP01 Appointment of Mr Robert Deblinger as a director
14 Dec 2010 AP01 Appointment of Mr Mark Vorhand as a director
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 18/05/09; full list of members
12 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 363a Return made up to 18/05/08; full list of members
22 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Jun 2007 363a Return made up to 18/05/07; full list of members
22 May 2007 395 Particulars of mortgage/charge