Advanced company searchLink opens in new window

OSLER & WALSH LTD

Company number 08311851

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital to be increased/paying up of shares 23/02/2021
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 PSC07 Cessation of Howard Temple as a person with significant control on 23 February 2021
08 Dec 2021 PSC07 Cessation of Beverley Jane Temple as a person with significant control on 23 February 2021
08 Dec 2021 PSC02 Notification of Kynnexton Limited as a person with significant control on 23 February 2021
07 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 AP01 Appointment of David Temple as a director on 1 April 2021
05 May 2021 AP01 Appointment of Alfie Temple as a director on 1 April 2021
05 May 2021 TM01 Termination of appointment of Beverley Jane Temple as a director on 1 April 2021
05 May 2021 AP01 Appointment of Bruce Temple as a director on 1 April 2021
02 May 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 100
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital/directors authorised to pay up the shares issued 23/02/2021
02 May 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 100
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 SH10 Particulars of variation of rights attached to shares
23 Feb 2021 SH08 Change of share class name or designation
23 Feb 2021 SH20 Statement by Directors