OS GENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Compulsory strike-off action has been suspended |
07/03/257 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-23 with updates |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-23 with updates |
10/10/2310 October 2023 | Director's details changed for Mr Simon Charles Wright on 2023-10-01 |
10/10/2310 October 2023 | Change of details for Mr Simon Charles Wright as a person with significant control on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Notification of Simon Charles Wright as a person with significant control on 2022-07-21 |
03/11/223 November 2022 | Notification of Andrew Frederick Crowley as a person with significant control on 2022-07-21 |
02/11/222 November 2022 | Cessation of Ian Micheal Edwards as a person with significant control on 2022-07-21 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-02 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-23 with updates |
03/10/223 October 2022 | Certificate of change of name |
22/09/2222 September 2022 | Registered office address changed from 10 Venus House Mercury Rise Altham Industrial Estate Accrington BB5 5BY United Kingdom to 1st Floor Kingsway House Kingsway Burnley Lancashire BB11 1BJ on 2022-09-22 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115834090002 |
18/06/2018 June 2020 | 05/06/20 STATEMENT OF CAPITAL GBP 100 |
16/06/2016 June 2020 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
16/06/2016 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115834090001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR ANDREW FREDERICK CROWLEY |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR SIMON CHARLES WRIGHT |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 100 |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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