Advanced company searchLink opens in new window

OSY GROUP LTD

Company number 11518695

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)
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
30 Oct 2021 SH08 Change of share class name or designation
11 Oct 2021 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 11 October 2021
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 SH08 Change of share class name or designation
14 Jul 2021 SH10 Particulars of variation of rights attached to shares
05 Jul 2021 PSC05 Change of details for Nb Investment Management Ltd as a person with significant control on 3 June 2021
05 Jul 2021 PSC02 Notification of Bmc Investment Management Ltd as a person with significant control on 3 June 2021
05 Jul 2021 TM01 Termination of appointment of Kerris Anne Hawes as a director on 12 June 2021
04 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
24 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Oct 2020 MR01 Registration of charge 115186950001, created on 1 October 2020
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH10 Particulars of variation of rights attached to shares
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 PSC02 Notification of Nb Investment Management Ltd as a person with significant control on 18 March 2020
14 Apr 2020 PSC01 Notification of Kerris Hawes as a person with significant control on 18 March 2020
14 Apr 2020 PSC07 Cessation of Lykerlor Business Solutions Limited as a person with significant control on 18 March 2020
07 Apr 2020 CH01 Director's details changed for Kerris Anne Hawes on 7 April 2020
25 Mar 2020 AP01 Appointment of Mr Nolan Stephen Braterman as a director on 18 March 2020