Advanced company searchLink opens in new window

OSMORON HOLDINGS LIMITED

Company number 08571594

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)
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 17 June 2018 with updates
18 Sep 2018 PSC01 Notification of Srinivasan Solaraj as a person with significant control on 10 August 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 100,000
13 Sep 2018 TM01 Termination of appointment of Tangedipalli Narimetia Giridhar as a director on 28 August 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with updates
04 Sep 2017 PSC01 Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 May 2017
24 Aug 2017 AP01 Appointment of Mr Tangedipalli Narimetia Giridhar as a director on 21 August 2017
01 Jun 2017 AP01 Appointment of Mr Srinivasan Gopala Solaraj as a director on 23 May 2017
30 May 2017 TM01 Termination of appointment of Paul Francis Simms as a director on 26 May 2017
30 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
20 Mar 2014 CERTNM Company name changed berwick trade LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
20 Mar 2014 CONNOT Change of name notice
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)