Advanced company searchLink opens in new window

OLD OS LIMITED

Company number 04420084

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Feb 2022 PSC07 Cessation of Vanessa Rose Bradbury French as a person with significant control on 2 February 2022
09 Feb 2022 TM01 Termination of appointment of Vanessa Rose Bradbury French as a director on 2 February 2022
09 Feb 2022 TM02 Termination of appointment of Timothy John Vogel as a secretary on 1 February 2022
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
23 Apr 2021 EW01RSS Directors' register information at 23 April 2021 on withdrawal from the public register
23 Apr 2021 EW01 Withdrawal of the directors' register information from the public register
29 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from Leo House Portsmouth Road Thames Ditton KT7 0XF England to 7a Market Place Swaffham PE37 7AB on 27 January 2020
12 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
26 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
25 Oct 2018 AP03 Appointment of Mr Timothy John Vogel as a secretary on 20 October 2018
25 Oct 2018 TM02 Termination of appointment of Vanessa Rose French as a secretary on 20 October 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Sep 2017 AD01 Registered office address changed from 17 High Street High Street Downham Market PE38 9DA England to Leo House Portsmouth Road Thames Ditton KT7 0XF on 22 September 2017
20 Sep 2017 AD01 Registered office address changed from Leo House Portsmouth Road Thames Ditton KT7 0XF England to 17 High Street High Street Downham Market PE38 9DA on 20 September 2017
18 Sep 2017 AD01 Registered office address changed from 17 High Street Downham Market PE38 9DA England to Leo House Portsmouth Road Thames Ditton KT7 0XF on 18 September 2017
15 Sep 2017 AD01 Registered office address changed from 17 High Street High Street Downham Market PE38 9DA England to 17 High Street Downham Market PE38 9DA on 15 September 2017