- Company Overview for OSI INVESTMENT UK LIMITED (07386082)
- Filing history for OSI INVESTMENT UK LIMITED (07386082)
- People for OSI INVESTMENT UK LIMITED (07386082)
- Charges for OSI INVESTMENT UK LIMITED (07386082)
- More for OSI INVESTMENT UK LIMITED (07386082)
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) |
---|---|---|---|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AR01 | Annual return made up to 23 September 2015 with full list of shareholders | |
29 Sep 2015 | SH20 | Statement by Directors | |
29 Sep 2015 | SH19 |
Statement of capital on 29 September 2015
|
|
29 Sep 2015 | CAP-SS | Solvency Statement dated 06/09/15 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AP01 | Appointment of Mrs Sherry Anne De Meulenaere as a director | |
10 Apr 2014 | TM01 | Termination of appointment of William Weimer, Jr as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for William Jacob Weimer, Jr on 23 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for David Gerard Mcdonald on 23 September 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for Sherry Anne Demeulenaere on 23 September 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for Martin Howard Back on 23 September 2011 | |
12 Aug 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
22 Jul 2011 | AD01 | Registered office address changed from Esca Food Solutions Luneburg Way Scunthorpe North Lincolnshire DN15 8LP on 22 July 2011 | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |