- Company Overview for OSB (HOLDCO 1) LIMITED (08779678)
- Filing history for OSB (HOLDCO 1) LIMITED (08779678)
- People for OSB (HOLDCO 1) LIMITED (08779678)
- Charges for OSB (HOLDCO 1) LIMITED (08779678)
- More for OSB (HOLDCO 1) LIMITED (08779678)
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) |
---|---|---|---|
28 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
29 Sep 2020 | MR04 | Satisfaction of charge 087796780002 in full | |
25 Sep 2020 | MR04 | Satisfaction of charge 087796780004 in full | |
25 Sep 2020 | MR04 | Satisfaction of charge 087796780003 in full | |
18 Sep 2020 | PSC07 | Cessation of Orion Land & Leisure Limited as a person with significant control on 2 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Jason Robert Fielden as a director on 2 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Richard Nathan Olsen as a director on 2 September 2020 | |
18 Mar 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
17 Jun 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
11 Apr 2019 | AA | Group of companies' accounts made up to 28 February 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
01 Dec 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
29 Nov 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 11 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS United Kingdom to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
02 Sep 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
20 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
20 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 |