Advanced company searchLink opens in new window

OSPER LTD

Company number 07958759

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 Apr 2014 TM01 Termination of appointment of Ashok Varma as a director
03 Apr 2014 CH01 Director's details changed for Mr Brett Jamie Akker on 31 March 2014
03 Apr 2014 TM02 Termination of appointment of Avar Secretaries Limited as a secretary
03 Apr 2014 CH01 Director's details changed for Mr Ashok Varma on 31 March 2014
03 Apr 2014 CH01 Director's details changed for Mr Alick Shant Varma on 31 March 2014
03 Apr 2014 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 3 April 2014
03 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
06 Feb 2014 CERTNM Company name changed positive finance technology LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 81,510.85
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 80,298.73
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 78,783.58
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 76,005.8
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 75,248.22
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 75,248.22
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 75,248.22
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 60,714.28
19 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
15 Nov 2013 SH02 Sub-division of shares on 4 April 2013
13 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
30 Jul 2013 CH01 Director's details changed for Mr Brett Jamie Akker on 29 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Alick Shant Varma on 29 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Ashok Varma on 29 July 2013
29 Jul 2013 AD01 Registered office address changed from 18 Church Vale London N2 9PA England on 29 July 2013
25 Jul 2013 AP04 Appointment of Avar Secretaries Limited as a secretary
25 Jul 2013 AP01 Appointment of Mr Brett Jamie Akker as a director