Advanced company searchLink opens in new window

O S DEVELOPMENTS LIMITED

Company number 03347945

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)
22 Apr 2024 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 22 April 2024
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
22 Apr 2024 LIQ01 Declaration of solvency
20 Apr 2024 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
04 Oct 2023 PSC04 Change of details for Mr Mr Julian Alexander Stanley as a person with significant control on 1 June 2023
25 Sep 2023 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 1 September 2023
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • GBP 50.00
28 Jun 2023 SH20 Statement by Directors
28 Jun 2023 CAP-SS Solvency Statement dated 09/06/23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 09/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 PSC07 Cessation of Oliver Duncan Stanley as a person with significant control on 24 May 2023
24 May 2023 PSC01 Notification of Mr Julian Alexander Stanley as a person with significant control on 24 May 2023
14 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
13 Nov 2020 TM01 Termination of appointment of Martin Ian Dack as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Gordon Forbes Clements as a director on 13 November 2020
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates