266 OSR LTD

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Grace Louise Baddiley as a director on 2024-01-10

View Document

12/01/2412 January 2024 Registered office address changed from 70 Rutland Road Hove BN3 5FE England to 120 Holmes Avenue Hove BN3 7LE on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mr George Baddiley as a director on 2024-01-10

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Notification of George Baddiley as a person with significant control on 2024-01-10

View Document

12/01/2412 January 2024 Cessation of Grace Louise Baddiley as a person with significant control on 2024-01-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MISS GRACE LOUISE BADDILEY

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 7 THE DRIVE HOVE BN3 3JS UNITED KINGDOM

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE RACHEL BEACH

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / DANIEL RYAN BEACH / 21/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH BEACH / 21/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH BEACH / 21/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / GRACE LOUISE BADDILEY / 21/09/2017

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company