Advanced company searchLink opens in new window

ORDNANCE SURVEY LIMITED

Company number 09121572

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)
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
10 Jul 2017 PSC06 Change of details for The Secretary of State for Business, Innovation & Skills as a person with significant control on 9 November 2016
31 May 2017 TM01 Termination of appointment of Andrew Stephen Patrick Loveless as a director on 31 May 2017
18 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Robert John Margetts as a director on 30 June 2016
01 Jun 2016 AP01 Appointment of Mr Kieran Murphy as a director on 17 May 2016
13 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/03/2016
24 Mar 2016 SH19 Statement of capital on 24 March 2016
  • GBP 34,000,002
24 Mar 2016 SH20 Statement by Directors
24 Mar 2016 CAP-SS Solvency Statement dated 22/03/16
24 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/03/2016
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 34,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
20 Jan 2016 TM01 Termination of appointment of Craig Douglas Lester as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mr Michael James Harrison as a director on 11 January 2016
02 Dec 2015 AP01 Appointment of Mr Clive Mosey as a director on 16 November 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 TM01 Termination of appointment of Ian Alan Nunn as a director on 28 August 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 34,000,000
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
30 Jun 2015 TM01 Termination of appointment of Piers Adam White as a director on 30 June 2015
02 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
01 Jun 2015 AP01 Appointment of Mr Nigel Richard Clifford as a director on 1 June 2015
31 May 2015 AP01 Appointment of Mr Jacques Cadranel as a director on 1 May 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association