Advanced company searchLink opens in new window

OSMANTHUS FRAGRANS CO., LTD

Company number 13122316

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)
13 Feb 2025 RP09 Address of officer Guilian Liang changed to 13122316 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 February 2025
13 Feb 2025 RP05 Registered office address changed to PO Box 4385, 13122316 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2025
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2024 TM02 Termination of appointment of Winkie Corporate Services(Uk) Limited as a secretary on 25 July 2024
08 Aug 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 13/02/2025 as the material was not properly delivered.
12 Dec 2023 AA Accounts for a dormant company made up to 31 January 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Dec 2023 TM02 Termination of appointment of Onestep Cs (Uk) Limited as a secretary on 15 November 2023
12 Dec 2023 AP04 Appointment of Winkie Corporate Services(Uk) Limited as a secretary on 15 November 2023
12 Dec 2023 AD01 Registered office address changed from , Unit 1804 South Bank Tower, 55 Upper Ground,, London, SE1 9EY, England to 12 Blackett Street Manchester M12 6AE on 12 December 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
30 Nov 2022 CH01 Director's details changed for Guilian Liang on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from , 4D Salisbury Road, Weston-Super-Mare, Somerset, BS22 8EW, United Kingdom to 12 Blackett Street Manchester M12 6AE on 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AP04 Appointment of Onestep Cs (Uk) Limited as a secretary on 30 November 2022
30 Nov 2022 TM02 Termination of appointment of Guilian Liang as a secretary on 30 November 2022
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 AA Accounts for a dormant company made up to 31 January 2022
30 May 2022 AD01 Registered office address changed from , Flat 9 1-7 Old Jamaica Road, London, SE16 4TE to 12 Blackett Street Manchester M12 6AE on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
18 May 2022 AD01 Registered office address changed from , 4D Salisbury Road, Weston-Super-Mare, Somerset, BS22 8EW, United Kingdom to 12 Blackett Street Manchester M12 6AE on 18 May 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-08
  • GBP 1,000