Advanced company searchLink opens in new window

OVERSEAS OPERATION SERVICES UK LIMITED

Company number 13515060

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)
14 Aug 2024 AD01 Registered office address changed from PO Box 4385 13515060 - Companies House Default Address Cardiff CF14 8LH to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 August 2024
01 Aug 2024 PSC04 Change of details for Ms. Ning Zhang as a person with significant control on 1 August 2024
01 Aug 2024 CH01 Director's details changed for Ning Zhang on 1 August 2024
27 Jun 2024 AP01 Appointment of Mr Matthew William Langley as a director on 20 June 2024
14 Jun 2024 AD02 Register inspection address has been changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF
14 Jun 2024 AA Micro company accounts made up to 31 July 2023
14 Jun 2024 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
14 Jun 2024 AD03 Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF
14 Jun 2024 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
14 Jun 2024 AD03 Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF
14 Jun 2024 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 AD03 Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF
04 Jun 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
04 Jun 2024 TM01 Termination of appointment of Yiqi Wang as a director on 4 June 2024
04 Jun 2024 TM01 Termination of appointment of Huiru Zhang as a director on 4 June 2024
04 Jun 2024 AD02 Register inspection address has been changed to 167-169 Great Portland Street London W1W 5PF
16 May 2024 RP05 Registered office address changed to PO Box 4385, 13515060 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Yiqi Wang changed to 13515060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mrs. Huiru Zhang changed to 13515060 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 167-169 Great Portland Street, 5th Floor Great Portland Street London W1W 5PF on 21 November 2023
15 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates