Advanced company searchLink opens in new window

OSO POLYMERS UK LTD

Company number 11167768

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 WU15 Notice of final account prior to dissolution
11 Aug 2022 WU07 Progress report in a winding up by the court
31 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2021 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 30 Finsbury Square London EC2P 2YU on 21 July 2021
21 Jul 2021 WU04 Appointment of a liquidator
18 May 2021 COCOMP Order of court to wind up
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
08 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
24 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
14 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2019 SH10 Particulars of variation of rights attached to shares
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 SH10 Particulars of variation of rights attached to shares
06 Jun 2019 PSC01 Notification of Li Songhua as a person with significant control on 23 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 2,047,492
27 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,907,492
27 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 771,967
27 May 2019 PSC02 Notification of Llt Investment Ltd as a person with significant control on 23 May 2019
27 May 2019 PSC07 Cessation of Leqing Wang as a person with significant control on 23 May 2019
27 May 2019 AP01 Appointment of Mr Kun Leng as a director on 23 May 2019