Advanced company searchLink opens in new window

ONSS PROPERTY COMPANY LIMITED

Company number 08195218

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)
21 Dec 2023 MR01 Registration of charge 081952180004, created on 21 December 2023
12 Dec 2023 PSC01 Notification of Yat Kit Jong as a person with significant control on 18 January 2023
12 Dec 2023 PSC01 Notification of Tak Wai Wong as a person with significant control on 18 January 2023
12 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 12 December 2023
01 Nov 2023 RP04PSC07 Second filing for the cessation of Onss Holding Company Limited as a person with significant control
26 Sep 2023 RP04PSC08 Second filing for the notification of a person with significant control statement
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
04 May 2023 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 26/09/2023.
04 May 2023 PSC07 Cessation of Onss Holding Company Limited as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2023.
31 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
03 Feb 2023 PSC02 Notification of Onss Holding Company Limited as a person with significant control on 18 January 2023
03 Feb 2023 PSC07 Cessation of The City of London Real Property Company Limited as a person with significant control on 18 January 2023
03 Feb 2023 MR04 Satisfaction of charge 081952180003 in full
03 Feb 2023 MR04 Satisfaction of charge 081952180002 in full
03 Feb 2023 MR04 Satisfaction of charge 1 in full
01 Feb 2023 AP01 Appointment of Mr Paul Loynes as a director on 18 January 2023
01 Feb 2023 AP04 Appointment of Altum Secretaries Limited as a secretary on 18 January 2023
31 Jan 2023 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 2a Charing Cross Road London WC2H 0HF on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Jeremy David Tredennick Titchen as a director on 18 January 2023
31 Jan 2023 AP01 Appointment of Mr Tin for Tsang as a director on 18 January 2023
31 Jan 2023 CERTNM Company name changed ls 1 new street square LIMITED\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
31 Jan 2023 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 January 2023
31 Jan 2023 TM01 Termination of appointment of Leigh Mccaveny as a director on 18 January 2023
31 Jan 2023 TM01 Termination of appointment of Ls Director Limited as a director on 18 January 2023
31 Jan 2023 TM01 Termination of appointment of Land Securities Management Services Limited as a director on 18 January 2023