Advanced company searchLink opens in new window

OSIRIS MR LIMITED

Company number 07092069

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
05 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 CH01 Director's details changed for Mr Amar Sharif on 21 June 2022
06 Jun 2022 AD01 Registered office address changed from 81 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EN to 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL on 6 June 2022
10 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Antony John Roberts as a director on 15 April 2021
17 May 2021 PSC07 Cessation of Antony John Roberts as a person with significant control on 15 April 2021
17 May 2021 PSC07 Cessation of Mohammed Majid Munir as a person with significant control on 15 April 2021
17 May 2021 PSC02 Notification of Ampco 160 Limited as a person with significant control on 15 April 2021
17 May 2021 TM02 Termination of appointment of Antony Roberts as a secretary on 15 April 2021
17 May 2021 TM01 Termination of appointment of Mohammed Majid Munir as a director on 15 April 2021
17 May 2021 AP01 Appointment of Mr Amar Sharif as a director on 15 April 2021
06 May 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 200.00
06 May 2021 SH03 Purchase of own shares.
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates