Advanced company searchLink opens in new window

NINE OSLER ROAD MANAGEMENT LIMITED

Company number 09176430

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)
07 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
06 May 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
26 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
04 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
24 May 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
12 May 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
14 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Apr 2016 AD01 Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to 9a Osler Road Headington Oxford OX3 9BH on 12 April 2016
10 Sep 2015 AR01 Annual return made up to 14 August 2015 no member list
10 Sep 2015 AD01 Registered office address changed from Eden House, Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BL England to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 10 September 2015
10 Aug 2015 TM02 Termination of appointment of Steven David Ingledew as a secretary on 7 August 2015
07 Aug 2015 AP01 Appointment of Mr Johny Manjaly as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Daniel Robert Ede as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Steven David Ingledew as a director on 7 August 2015