Advanced company searchLink opens in new window

OSMASTON BUSINESS PARK LIMITED

Company number 07429005

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)
14 Jul 2017 PSC01 Notification of Ria Carmella O'neill as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
11 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jun 2015 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2012 AP01 Appointment of Miss Ria Carmella O'neill as a director
05 Dec 2012 TM01 Termination of appointment of Raymond Hill as a director
05 Dec 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
25 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 AP01 Appointment of Raymond John Hill as a director
03 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
03 Nov 2010 NEWINC Incorporation