Advanced company searchLink opens in new window

OSI FOOD SOLUTIONS UK HOLDINGS LIMITED

Company number 02489193

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)
30 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Sheldon Lavin as a director on 22 January 2019
20 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/17
20 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,450
24 Sep 2015 AA Full accounts made up to 31 December 2014
04 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 45,450
07 Sep 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mrs Sherry Anne De Meulenaere as a director
10 Apr 2014 TM01 Termination of appointment of William Weimer Jr as a director
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,450
03 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders