Advanced company searchLink opens in new window

OSI INVESTMENT UK LIMITED

Company number 07386082

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)
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 19/04/2011
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit agreement, pledge agreement, guarantee, jopinder agreement, company business 19/04/2011
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
  • EUR 1
29 Sep 2015 CAP-SS Solvency Statement dated 06/09/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • EUR 1,000,000
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
  • EUR 1,000,000
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