Advanced company searchLink opens in new window

OSI FOOD SOLUTIONS UK LIMITED

Company number 01372104

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)
29 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 50,500
11 Apr 2014 AP01 Appointment of Mrs Sherry Anne De Meulenaere as a director
10 Apr 2014 TM01 Termination of appointment of William Weimer Jr as a director
03 Sep 2013 AA Full accounts made up to 29 December 2012
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 1 January 2011
27 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
29 Nov 2010 CERTNM Company name changed esca food solutions LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
29 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Oct 2010 AA Full accounts made up to 2 January 2010
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Philip John Marsden on 1 October 2009
24 Oct 2009 AA Full accounts made up to 3 January 2009
06 Oct 2009 TM01 Termination of appointment of Michael Winkler as a director
21 Jul 2009 363a Return made up to 17/06/09; full list of members
11 Jun 2009 288a Director appointed philip john marsden
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
02 Nov 2008 AA Full accounts made up to 29 December 2007
15 Jul 2008 363a Return made up to 17/06/08; full list of members
15 Jul 2008 190 Location of debenture register
15 Jul 2008 287 Registered office changed on 15/07/2008 from, -, luneburg way, skippingdale, scunthorpe, north lincolnshire, DN15 8LP