- Company Overview for OS3 DISTRIBUTION LIMITED (08052150)
- Filing history for OS3 DISTRIBUTION LIMITED (08052150)
- People for OS3 DISTRIBUTION LIMITED (08052150)
- Charges for OS3 DISTRIBUTION LIMITED (08052150)
- More for OS3 DISTRIBUTION LIMITED (08052150)
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) |
---|---|---|---|
21 Mar 2018 | CH01 | Director's details changed for Mr Keith Paul Nisbet on 21 March 2018 | |
15 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
07 Mar 2018 | TM01 | Termination of appointment of Rodney Hugh Cameron as a director on 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | MR04 | Satisfaction of charge 080521500001 in full | |
04 Nov 2016 | TM01 | Termination of appointment of Anthony George Heywood as a director on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Peter Hamilton as a director on 4 November 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Quob Park Estate Limited as a director on 26 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Peter Hamilton as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Anthony George Heywood as a director on 12 October 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Rodney Hugh Cameron as a director on 27 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mrs Louise Tracey Terry as a director on 23 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mr Robert Simon Terry as a director on 23 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN to Quob Park Titchfield Lane Wickham Fareham PO17 5PG on 2 September 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jun 2016 | TM01 | Termination of appointment of Gary Francis Brooks as a director on 3 June 2016 | |
05 Jun 2016 | TM01 | Termination of appointment of Kevin Matthew Williams as a director on 3 June 2016 | |
01 Apr 2016 | CERTNM |
Company name changed quob park technologies LIMITED\certificate issued on 01/04/16
|
|
22 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Kevin Matthew Williams on 3 February 2016 |