Advanced company searchLink opens in new window

OSSPRAY LIMITED

Company number 05033642

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)
14 Apr 2010 MA Memorandum and Articles of Association
14 Apr 2010 AP01 Appointment of Dr Ivan Griffen as a director
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2010 SH10 Particulars of variation of rights attached to shares
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 803,748.89
04 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
06 Oct 2009 TM01 Termination of appointment of Roland Schmidt as a director
21 Sep 2009 288b Appointment Terminated Director anthea harrison
03 Jul 2009 88(2) Ad 29/06/09-30/06/09 gbp si 490000@0.01=4900 gbp ic 12665.29/17565.29
24 Apr 2009 AA Full accounts made up to 31 December 2008
24 Apr 2009 88(2) Ad 09/04/09-10/04/09 gbp si 31945@0.01=319.45 gbp ic 12345.84/12665.29
16 Feb 2009 288a Director appointed mrs jacqueline fastenau walker
13 Feb 2009 363a Return made up to 04/02/09; full list of members
11 Feb 2009 88(2) Ad 29/01/09-30/01/09 gbp si 287500@0.01=2875 gbp ic 9470.84/12345.84
16 Jan 2009 287 Registered office changed on 16/01/2009 from suite 4 46 dorset street london W1U 7NB
20 Nov 2008 363s Return made up to 04/02/08; full list of members; amend
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2008 288a Director appointed mr roland karl schmidt
14 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
30 Jun 2008 88(2) Ad 18/06/08-19/06/08 gbp si 319444@0.01=3194.44 gbp ic 6276.4/9470.84
30 Jun 2008 123 Nc inc already adjusted 12/06/08
30 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Convesion 18/06/2008
30 Jun 2008 288a Director appointed john peter stefano holden
30 Jun 2008 288a Director appointed anthea rebecca harrison
30 Jun 2008 288b Appointment Terminated Director george murlewski