OS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Satisfaction of charge 113056190004 in full |
06/02/256 February 2025 | Satisfaction of charge 113056190001 in full |
06/02/256 February 2025 | Satisfaction of charge 113056190006 in full |
06/02/256 February 2025 | Satisfaction of charge 113056190005 in full |
19/12/2419 December 2024 | Satisfaction of charge 113056190003 in full |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-22 with updates |
12/12/2412 December 2024 | Notification of Quarryrec Group Limited as a person with significant control on 2024-11-22 |
12/12/2412 December 2024 | Cessation of Mark Christopher Ketcher as a person with significant control on 2024-11-22 |
03/12/243 December 2024 | Resolutions |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Director's details changed for Mr Mark Christopher Ketcher on 2023-06-29 |
04/07/234 July 2023 | Registered office address changed from White Gate Farm Mythe Lane Witherley Atherstone Warwickshire CV9 3NU United Kingdom to Nrs House Site 7, Meriden Park Cornets End Lane Meriden Warwickshire CV7 7LG on 2023-07-04 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
17/08/1817 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113056190002 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113056190001 |
30/04/1830 April 2018 | SECRETARY APPOINTED LORRAINE JUNE SHIRLEY |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM WHITEGATE FARM MYTHE LANE WITHERLEY ATHERSTONE WARWICKSHIRE CV9 3NU UNITED KINGDOM |
12/04/1812 April 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