Advanced company searchLink opens in new window

OSAGE 1 LTD

Company number 09352153

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)
06 Oct 2023 AD01 Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 Hih Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
20 Jun 2023 WU07 Progress report in a winding up by the court
16 Jun 2022 WU07 Progress report in a winding up by the court
03 Jun 2021 WU07 Progress report in a winding up by the court
25 May 2021 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to Quantuma Advisory Limited High Holborn House 52-54 Hih Holborn London WC1V 6RL on 25 May 2021
20 May 2020 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 20 May 2020
18 May 2020 AD01 Registered office address changed from Communications House Office 158 9 st. Johns Street Colchester CO2 7NN England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 May 2020
05 May 2020 WU04 Appointment of a liquidator
04 Mar 2020 CH01 Director's details changed for Mr Martin Finch on 3 March 2020
04 Mar 2020 PSC04 Change of details for Mr Martin Finch as a person with significant control on 3 March 2020
04 Mar 2020 AD01 Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford CM2 0DG England to Communications House Office 158 9 st. Johns Street Colchester CO2 7NN on 4 March 2020
12 Feb 2020 AD01 Registered office address changed from Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN England to Elizabeth House 28 Baddow Road Chelmsford CM2 0DG on 12 February 2020
31 Jan 2020 COCOMP Order of court to wind up
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 4,458,161
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Martin John Finch on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom to Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN on 30 August 2016
04 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,433,336
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 4,433,336