28 OSL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/10/222 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SHRUBLANDS FARMHOUSE BARSTON LANE BARSTON SOLIHULL WEST MIDLANDS B92 0JU ENGLAND

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE EVALINA CROSBY / 21/12/2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE EVALINA CROSBY / 21/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK VILLIERS CROSBY / 21/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE EVALINA CROSBY / 21/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 6 HEDGLEY MEWS LONDON SE12 8BB

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/07/132 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/02/1317 February 2013 DIRECTOR APPOINTED MRS ANNA LOUISE EVALINA CROSBY

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/06/1223 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/03/1225 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE EVALINA INGRAM / 16/03/2012

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK VILLIERS CROSBY / 16/03/2012

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM FLAT 206, BAQUBA BUILDING CONINGTON ROAD LEWISHAM LONDON SE13 7FF UNITED KINGDOM

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK VILLIERS CROSBY / 20/09/2010

View Document

30/05/1030 May 2010 SECRETARY APPOINTED ANNA LOUISE EVALINA INGRAM

View Document

05/05/105 May 2010 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