Advanced company searchLink opens in new window

OSL CUTTING TECHNOLOGIES LIMITED

Company number 04333830

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)
11 Dec 2014 MR04 Satisfaction of charge 10 in full
11 Dec 2014 MR04 Satisfaction of charge 12 in full
11 Dec 2014 MR04 Satisfaction of charge 13 in full
11 Dec 2014 MR04 Satisfaction of charge 16 in full
26 Jun 2014 CH01 Director's details changed for Mr David Grey on 20 May 2014
07 Apr 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 CERTNM Company name changed osl group LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
17 Feb 2014 CONNOT Change of name notice
20 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
13 Sep 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AP01 Appointment of Mathew James Grey as a director
04 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
27 Apr 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 15
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 16
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 14
11 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Paul Andrew Lush on 11 December 2009
11 Dec 2009 CH01 Director's details changed for David Grey on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mr Philip Gregory Benjamin on 11 December 2009
29 May 2009 395 Particulars of a mortgage or charge / charge no: 13