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)
23 Feb 2021 SH19 Statement of capital on 23 February 2021
  • GBP 50
23 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
23 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2021 SH20 Statement by Directors
23 Feb 2021 SH19 Statement of capital on 23 February 2021
  • GBP 50
23 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
23 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2020 AD01 Registered office address changed from Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU England to Minerva House Galahad Road Beacon Park Gorleston Great Yarmouth NR31 7RU on 8 December 2020
02 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Dec 2020 AD02 Register inspection address has been changed from Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG England to Santis House Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW
02 Dec 2020 CH01 Director's details changed for Mr Howard Temple on 2 December 2020
02 Dec 2020 AD04 Register(s) moved to registered office address Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU
02 Dec 2020 AD01 Registered office address changed from Eastpoint House Rotterdam Road Lowestoft NR32 2EX to Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU on 2 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Howard Temple on 20 December 2016
04 Dec 2017 PSC04 Change of details for Mr Howard Temple as a person with significant control on 20 December 2016
04 Dec 2017 PSC04 Change of details for Mrs Beverley Jane Temple as a person with significant control on 20 December 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015