Advanced company searchLink opens in new window

OSSION LIMITED

Company number NI603065

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 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 202
14 Feb 2017 AP01 Appointment of Mr Colin John Graham as a director on 10 August 2016
14 Feb 2017 AP01 Appointment of Mr Robin Niall Graham as a director on 10 August 2016
14 Feb 2017 AP03 Appointment of Mr David Samuel Watters as a secretary on 14 February 2017
11 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2 June 2016
14 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Mr David Samuel Watters as a director
06 Jun 2012 TM01 Termination of appointment of Charles Andrews as a director
06 Jun 2012 AD01 Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 6 June 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted