- Company Overview for OSPER LTD (07958759)
- Filing history for OSPER LTD (07958759)
- People for OSPER LTD (07958759)
- Charges for OSPER LTD (07958759)
- Insolvency for OSPER LTD (07958759)
- More for OSPER LTD (07958759)
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
|
|
06 Feb 2014 | CERTNM |
Company name changed positive finance technology LIMITED\certificate issued on 06/02/14
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 April 2013
|
|
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
|
|
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 |