Advanced company searchLink opens in new window

OSSTREE LTD

Company number 06643459

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 Jan 2013 TM02 Termination of appointment of Robert Abineri as a secretary
09 Jan 2013 TM01 Termination of appointment of Robert Abineri as a director
23 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Mr Brian Andrew Boggie on 25 June 2012
23 Aug 2012 CH03 Secretary's details changed for Mr Brian Andrew Boggie on 25 June 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Apr 2012 AP01 Appointment of Mr Brian Andrew Boggie as a director
18 Apr 2012 TM01 Termination of appointment of Kamal Anand as a director
27 Feb 2012 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 26/07/2011 as it was not properly delivered
10 Nov 2011 AP01 Appointment of Mr. Robert Charles Rawlinson as a director
10 Nov 2011 AP01 Appointment of Mr. Nigel Rupert Trim as a director
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/02/2012
26 Jul 2011 CH01 Director's details changed for Mr Kamal Anand on 10 July 2011
26 Jul 2011 AD03 Register(s) moved to registered inspection location
26 Jul 2011 CH01 Director's details changed for Mr Jason Greenstein on 10 July 2011
26 Jul 2011 CH01 Director's details changed for Robert Frederick Abineri on 10 July 2011
26 Jul 2011 CH03 Secretary's details changed for Robert Frederick Abineri on 10 July 2011
26 Jul 2011 AD02 Register inspection address has been changed
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 9.22
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 9.22
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 9.22
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 9.22
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 August 2010
  • GBP 9.22
16 Dec 2010 AP01 Appointment of Mr Jason Greenstein as a director