Advanced company searchLink opens in new window

OSLER PROPERTY LTD

Company number 08686310

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 PSC04 Change of details for Dr David Sebastian Fairweather as a person with significant control on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Dr David Sebastian Fairweather on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from 6 Victoria Quay the Packet Quays Falmouth TR11 2UD United Kingdom to Quay House Trevellan Road Mylor Bridge Falmouth TR11 5NE on 18 September 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from Quay House Trevellan Road Mylor Bridge Falmouth TR11 5NE England to 6 Victoria Quay the Packet Quays Falmouth TR11 2UD on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Dr David Sebastian Fairweather on 11 September 2017
30 Nov 2016 AA Micro company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
12 Sep 2016 CH01 Director's details changed for Mr David Sebastian Fairweather on 11 September 2016
25 Aug 2016 AD01 Registered office address changed from 6 Victoria Quay the Packet Quays Falmouth Cornwall TR11 2UD to Quay House Trevellan Road Mylor Bridge Falmouth TR11 5NE on 25 August 2016
12 Nov 2015 AA Micro company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
11 Sep 2015 CH01 Director's details changed for Dr David Sebastian Fairweather on 24 August 2015
11 Sep 2015 AD01 Registered office address changed from Rose Cottage Bainton Road Bucknell Bicester Oxfordshire OX27 7LT to 6 Victoria Quay the Packet Quays Falmouth Cornwall TR11 2UD on 11 September 2015
25 Apr 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
23 Mar 2015 AA Micro company accounts made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
02 Oct 2013 AD01 Registered office address changed from Rose Cottage 6 Bainton Road Bucknall Bicester OX27 7LT United Kingdom on 2 October 2013
17 Sep 2013 AP01 Appointment of Dr David Sebastian Fairweather as a director
12 Sep 2013 TM01 Termination of appointment of John Carter as a director
11 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)