Advanced company searchLink opens in new window

O & S WHOLESALE LTD

Company number 07301277

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)
03 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
05 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
22 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Samantha Coetzer as a director on 1 July 2016
08 Jul 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Tamar Close Bere Alston Yelverton Devon PL20 7HF on 8 July 2016
08 Jul 2016 AP01 Appointment of Jennifer Elesmore as a director on 1 July 2016
13 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
03 Jul 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 3 July 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director