Advanced company searchLink opens in new window

OSERIAN (ENFIELD) LIMITED

Company number 10778652

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Jun 2024 AP01 Appointment of Richard William Frank Warner as a director on 13 June 2024
29 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
24 May 2024 CERTNM Company name changed sculpture real estate management services LIMITED\certificate issued on 24/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-14
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
22 Feb 2023 PSC07 Cessation of Sculpture Real Estate Holdings Limited as a person with significant control on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Robert Lawrence Kirkwood as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Jonathan Robert Meier as a director on 22 February 2023
22 Feb 2023 PSC02 Notification of Panoptix Limited as a person with significant control on 22 February 2023
24 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
27 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
15 Jan 2020 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
03 Jun 2019 AD01 Registered office address changed from The Studio 377-399 London Road Camberley GU15 3HL United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr Robert Lawrence Kirkwood on 10 May 2019
03 Jun 2019 AP01 Appointment of Mr Craig Michael Hibbert as a director on 5 February 2019
04 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
18 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-18
  • GBP 1