- Company Overview for OSMOR PRODUCTS LIMITED (02267236)
- Filing history for OSMOR PRODUCTS LIMITED (02267236)
- People for OSMOR PRODUCTS LIMITED (02267236)
- Charges for OSMOR PRODUCTS LIMITED (02267236)
- More for OSMOR PRODUCTS LIMITED (02267236)
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) |
---|---|---|---|
05 Dec 2019 | AD02 | Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Unit 12 Tidys Industrial Estate Ditchling Common Hassocks West Sussex BN6 8SL to Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT on 3 November 2016 | |
24 Oct 2016 | AA01 | Current accounting period extended from 30 November 2016 to 30 April 2017 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
21 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2015 | TM01 | Termination of appointment of Julia Elizabeth Hare as a director on 3 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Lyndon Henman as a director on 3 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Roger Anthony Leader as a director on 3 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Henry Robert Ainsworth as a director on 3 December 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Philip Roger Hare as a director on 19 April 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2015 | AP01 | Appointment of Mrs Julia Elizabeth Hare as a director on 2 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |