Advanced company searchLink opens in new window

OSL LEASEMASTER (MIDLANDS) LTD

Company number 02942145

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)
16 Mar 2000 CERTNM Company name changed optimum systems LIMITED\certificate issued on 17/03/00
15 Mar 2000 288b Director resigned
15 Mar 2000 88(2)R Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100
15 Mar 2000 287 Registered office changed on 15/03/00 from: 54-56 bissell street birmingham west midlands B5 7HP
19 Jan 2000 287 Registered office changed on 19/01/00 from: bradford court bradford street birmingham B12 0NS
23 Jun 1999 363s Return made up to 23/06/99; no change of members
12 Feb 1999 363s Return made up to 23/06/98; full list of members
15 Jan 1999 288c Secretary's particulars changed;director's particulars changed
15 Jan 1999 287 Registered office changed on 15/01/99 from: 75C bromsgrove road romsley halesowen west midlands B62 0LE
15 Jan 1999 288c Director's particulars changed
05 Nov 1998 AA Accounts for a small company made up to 31 August 1998
25 Jun 1998 AA Accounts for a small company made up to 31 August 1997
24 Jul 1997 363s Return made up to 23/06/97; no change of members
21 Mar 1997 AA Accounts for a small company made up to 31 August 1996
10 Jul 1996 363s Return made up to 23/06/96; no change of members
05 Dec 1995 288 New director appointed
05 Dec 1995 AA Accounts for a small company made up to 31 August 1995
29 Jun 1995 363s Return made up to 23/06/95; full list of members
29 Jun 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
30 Aug 1994 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
02 Aug 1994 287 Registered office changed on 02/08/94 from: 119 george v avenue worthing west sussex BN11 5SA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/08/94 from: 119 george v avenue worthing west sussex BN11 5SA
02 Aug 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
02 Aug 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
23 Jun 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation