- Company Overview for OSITECH LIMITED (04650448)
- Filing history for OSITECH LIMITED (04650448)
- People for OSITECH LIMITED (04650448)
- More for OSITECH LIMITED (04650448)
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) |
---|---|---|---|
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 Jan 2019 | PSC01 | Notification of Issac Moses Benjamin Hassan as a person with significant control on 8 August 2018 | |
18 Jan 2019 | PSC01 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 | |
18 Jan 2019 | PSC01 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Jan 2018 | PSC07 | Cessation of Finsbury Trust Company Limited as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Maurice Albert Perera as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of William Cid De La Paz as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Adrian Gerrard John Olivero as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Subash Malkani as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of David Dennis Cuby as a person with significant control on 1 January 2018 | |
16 Jan 2018 | PSC01 | Notification of James David Hassan as a person with significant control on 1 January 2018 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AD01 | Registered office address changed from 26 York Street Westminster London Uk W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 27 September 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
|
|
07 Apr 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Mar 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016 |