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)
29 Sep 2011 AA Full accounts made up to 1 January 2011
19 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from C/O Esca Food Solutions Ltd Luneburg Way Skippingdale Scunthorpe North Lincolnshire DN15 8LP on 19 April 2011
08 Dec 2010 CERTNM Company name changed esca food solutions holdings LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
30 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
30 Nov 2010 CONNOT Change of name notice
29 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Oct 2010 AA Full accounts made up to 2 January 2010
15 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr William Jacob Weimer Jr on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Martin Howard Back on 1 October 2009
14 Apr 2010 CH03 Secretary's details changed for Martin Howard Back on 1 October 2009
24 Oct 2009 AA Full accounts made up to 3 January 2009
30 Apr 2009 363a Return made up to 04/04/09; full list of members
30 Apr 2009 353 Location of register of members
30 Apr 2009 190 Location of debenture register
30 Apr 2009 287 Registered office changed on 30/04/2009 from -, luneburg way skippingdale scunthorpe north lincolnshire DN15 8LP
19 Nov 2008 395 Duplicate mortgage certificatecharge no:5
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Nov 2008 AA Full accounts made up to 30 December 2007
07 May 2008 288a Director appointed david gerald mcdonald
28 Apr 2008 288b Appointment terminated director douglas gullang
28 Apr 2008 288b Appointment terminated director sheldon lavin
28 Apr 2008 288a Director appointed william jacob weimer