Advanced company searchLink opens in new window

O.S.D.A.L. LIMITED

Company number 06263124

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2010 TM01 Termination of appointment of Matthew Turney as a director
10 Jan 2010 AP01 Appointment of Miss Mandy Jean Miller as a director
10 Jan 2010 TM01 Termination of appointment of Simon Webber as a director
26 Jun 2009 363a Return made up to 30/05/09; full list of members
26 Jun 2009 88(2) Ad 03/11/08 gbp si 99@1=99 gbp ic 100/199
17 Jun 2009 288b Appointment Terminated Director james jemison
17 Jun 2009 288b Appointment Terminated Director and Secretary mandy miller
25 Mar 2009 AA Accounts made up to 31 May 2008
17 Feb 2009 88(2) Ad 03/11/08 gbp si 99@1=99 gbp ic 1/100
22 Oct 2008 288a Director appointed simon timothy christopher webber
22 Oct 2008 288a Director appointed matthew benjamin turney
22 Oct 2008 287 Registered office changed on 22/10/2008 from dte house hollins mount bury lancashire BL9 8AT
22 Oct 2008 363s Return made up to 30/05/08; full list of members
12 Jul 2007 287 Registered office changed on 12/07/07 from: c/o stripes solicitors 5TH floor grange house john dalton street manchester greater manchester M2 6FW
18 Jun 2007 288b Director resigned
18 Jun 2007 288b Secretary resigned
18 Jun 2007 287 Registered office changed on 18/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
18 Jun 2007 288a New secretary appointed;new director appointed
18 Jun 2007 288a New director appointed
30 May 2007 NEWINC Incorporation