O2 SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 3RD FLOOR 9 SAINT CLARE STREET LONDON EC3N 1LQ

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BERESFORD READINGS / 17/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN HANNAM / 17/09/2010

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FORD

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 S80A AUTH TO ALLOT SEC 20/02/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: FOURTH FLOOR ST CLARE HOUSE 28-35 MINORIES LONDON EC3N 1DD

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 40 DUKES PLACE LONDON EC3A 7NH

View Document

28/09/9928 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 ALTER MEM AND ARTS 12/02/99

View Document

17/09/9817 September 1998 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