Advanced company searchLink opens in new window

OSMOND INVESTMENTS LIMITED

Company number 00438424

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)
25 Aug 2023 AD01 Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to Regent House Bath Avenue Wolverhampton WV1 4EG on 25 August 2023
25 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-08
22 Aug 2023 LIQ01 Declaration of solvency
21 Aug 2023 600 Appointment of a voluntary liquidator
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
22 Sep 2022 AP03 Appointment of Mr David John Edwards as a secretary on 10 May 2022
22 Sep 2022 PSC04 Change of details for Mrs Elizabeth Mary Corbett as a person with significant control on 10 May 2022
21 Sep 2022 TM01 Termination of appointment of Elizabeth Mary Corbett as a director on 10 May 2022
21 Sep 2022 TM02 Termination of appointment of Elizabeth Mary Corbett as a secretary on 10 May 2022
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
18 Sep 2020 PSC04 Change of details for Mrs Elizabeth Mary Corbett as a person with significant control on 17 September 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CH01 Director's details changed for Mrs Elizabeth Mary Corbett on 11 July 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr Martin Robert Edwards on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Felicity Jane Edwards on 12 September 2018
12 Sep 2018 CH01 Director's details changed for David John Edwards on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mrs Elizabeth Mary Corbett on 12 September 2018