Advanced company searchLink opens in new window

OSEL ARCHITECTURE LIMITED

Company number 03241377

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
07 Jan 2025 AD01 Registered office address changed from G.04 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 115 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 7 January 2025
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
22 Aug 2024 CH01 Director's details changed for Mrs Victoria Shipton on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Ms Georgia Kachri on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Mr Richard Mark Campanini on 22 August 2024
22 Aug 2024 PSC04 Change of details for Mr William Terence Monan as a person with significant control on 22 August 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jan 2024 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to G.04 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 23 January 2024
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
23 Aug 2023 PSC04 Change of details for Mrs Victoria Shipton as a person with significant control on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mrs Victoria Shipton on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Ms Georgia Kachri on 23 August 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Aug 2022 PSC04 Change of details for Mr William Terence Monan as a person with significant control on 30 August 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
07 Sep 2021 PSC04 Change of details for Mrs Victoria Shipton as a person with significant control on 7 September 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 SH06 Cancellation of shares. Statement of capital on 5 October 2020
  • GBP 12,000
28 Jan 2021 PSC01 Notification of Victoria Shipton as a person with significant control on 1 October 2020