Advanced company searchLink opens in new window

OSITECH LIMITED

Company number 04650448

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 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
16 Jan 2018 PSC07 Cessation of Finsbury Trust Company Limited as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of Maurice Albert Perera as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of William Cid De La Paz as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of Adrian Gerrard John Olivero as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of Subash Malkani as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of David Dennis Cuby as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of James David Hassan as a person with significant control on 1 January 2018
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AD01 Registered office address changed from 26 York Street Westminster London Uk W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 27 September 2017
19 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AA Full accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
07 Apr 2016 AA Full accounts made up to 31 December 2014
29 Mar 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013