Advanced company searchLink opens in new window

OSBOS LTD

Company number 07487725

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 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
14 Dec 2018 CH01 Director's details changed for Mr Stuart Roy Osborne on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mrs Catherine Ellen Osborne on 14 December 2017
14 Dec 2018 CH03 Secretary's details changed for Catherine Ellen Osborne on 14 December 2018
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2018 SH08 Change of share class name or designation
27 Mar 2018 PSC04 Change of details for Mrs Catherine Ellen Osborne as a person with significant control on 5 March 2018
09 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to C/O Baldwins Tamworth Limited Ventura House Ventura Park Road Tamworth B78 3HL on 7 April 2017
08 Mar 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr Stuart Roy Osborne on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Mrs Catherine Ellen Osborne on 25 January 2016
25 Jan 2016 CH03 Secretary's details changed for Catherine Ellen Osborne on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 98 Middlewich Road Northwich Cheshire CW9 7DA on 25 January 2016
03 Jul 2015 AD01 Registered office address changed from 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 3 July 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
13 Dec 2013 CH01 Director's details changed for Catherine Ellen Osborne on 11 November 2013
13 Dec 2013 CH03 Secretary's details changed for Catherine Ellen Osborne on 11 November 2013