Advanced company searchLink opens in new window

OSI PHARMACEUTICALS (UK) LIMITED

Company number 01709877

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
03 May 2013 600 Appointment of a voluntary liquidator
23 Apr 2013 AD01 Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS United Kingdom on 23 April 2013
19 Apr 2013 4.70 Declaration of solvency
19 Apr 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-04
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1,000,000
03 Jan 2013 AA Full accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from Astellas Pharma Europe Limited Lovett House Lovett Road Staines Middlesex TW18 3AZ on 19 September 2012
05 Jul 2012 AP01 Appointment of Ms Collette Taylor as a director on 11 May 2012
04 Jul 2012 TM01 Termination of appointment of Naoki Okamura as a director on 10 May 2012
04 Jul 2012 AP01 Appointment of Mr Stephen Shea Knowles as a director on 11 May 2012
04 Jul 2012 TM01 Termination of appointment of William Emmett Fitzsimmons as a director on 10 May 2012
21 Mar 2012 AD01 Registered office address changed from Watlington Road Cowley Oxford Oxfordshire OX4 6LT on 21 March 2012
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
12 Dec 2011 AA Full accounts made up to 31 March 2011
14 Jul 2011 TM01 Termination of appointment of Patrick Shea as a director
16 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
03 Feb 2011 TM01 Termination of appointment of John Harvey as a director
24 Jan 2011 AP01 Appointment of William Emmett Fitzsimmons as a director
24 Jan 2011 AP01 Appointment of Naoki Okamura as a director
24 Jan 2011 AP01 Appointment of Patrick Michael Shea as a director
24 Jan 2011 TM01 Termination of appointment of Pierre Legault as a director
14 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders