O S DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-23

View Document

22/04/2422 April 2024 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-22

View Document

22/04/2422 April 2024 Declaration of solvency

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

04/10/234 October 2023 Change of details for Mr Mr Julian Alexander Stanley as a person with significant control on 2023-06-01

View Document

25/09/2325 September 2023 Termination of appointment of Ctc Directorships Ltd as a director on 2023-09-01

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Cessation of Oliver Duncan Stanley as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Notification of Mr Julian Alexander Stanley as a person with significant control on 2023-05-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER STANLEY

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

06/06/186 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

23/11/1123 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED EDWARD MACGREGOR PORTEOUS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 S366A DISP HOLDING AGM 09/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 09/04/00; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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