Advanced company searchLink opens in new window

OSI (HOLDINGS) COMPANY LIMITED

Company number 08704003

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)
25 Jul 2018 AP01 Appointment of Larry Dean Ditto as a director on 23 July 2018
19 Jul 2018 TM01 Termination of appointment of Charles Inokon as a director on 8 June 2018
04 Apr 2018 AA Full accounts made up to 30 June 2017
07 Feb 2018 TM01 Termination of appointment of Mark Loman as a director on 5 February 2018
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
30 Sep 2016 AP01 Appointment of Mr Paul David Lattin as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Daniel John Cooke as a director on 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
04 Apr 2016 AA Full accounts made up to 30 June 2015
22 Feb 2016 CH01 Director's details changed for John Daniel Cooke on 19 February 2016
18 Feb 2016 AP01 Appointment of John Daniel Cooke as a director on 17 February 2016
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 September 2015
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 September 2014
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,142.00
05 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 8,142
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
07 May 2015 AA Full accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
09 May 2014 CERTNM Company name changed osi subsidiary LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
09 May 2014 CONNOT Change of name notice
18 Oct 2013 AP01 Appointment of Charles Inokon as a director
14 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
14 Oct 2013 AD01 Registered office address changed from , Seven Gables House 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT, United Kingdom on 14 October 2013
14 Oct 2013 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary