Advanced company searchLink opens in new window

OSEC LTD

Company number 09204884

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
01 Apr 2021 CH03 Secretary's details changed for Mrs Heather Jane Waterson on 1 April 2021
01 Apr 2021 PSC05 Change of details for Pharos Group Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP to Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA on 1 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 TM02 Termination of appointment of Stephen Jackson as a secretary on 1 October 2020
02 Dec 2020 AP03 Appointment of Mrs Heather Jane Waterson as a secretary on 1 October 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
17 May 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
02 Dec 2014 CERTNM Company name changed pharos osec LIMITED\certificate issued on 02/12/14
  • RES15 ‐ Change company name resolution on 2014-10-23
02 Dec 2014 CONNOT Change of name notice
30 Oct 2014 MR01 Registration of charge 092048840001, created on 23 October 2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted