Advanced company searchLink opens in new window

OSO ATHLETIC SPORTS LIMITED

Company number 06323386

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 DS01 Application to strike the company off the register
23 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
30 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Feb 2011 AD01 Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011
03 Feb 2011 AD01 Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011
23 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Thomas St John on 1 October 2009
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Feb 2010 AD01 Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 July 2008
01 Feb 2010 AR01 Annual return made up to 25 July 2009 with full list of shareholders
01 Feb 2010 AR01 Annual return made up to 25 July 2008 with full list of shareholders
01 Feb 2010 TM02 Termination of appointment of Justin Glaister as a secretary
22 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Jan 2010 AC92 Restoration by order of the court
28 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2008 288a Director and secretary appointed thomas st john LLP
10 Sep 2008 288a Director appointed thomas st john
10 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2008 88(2) Ad 15/05/08-15/05/08 gbp si 99@1=99 gbp ic 1/100