OS MOBILITY LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB England to 62 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2024-11-18

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Cessation of Amir Ali Tehrani as a person with significant control on 2022-01-31

View Document

28/02/2228 February 2022 Notification of Geoffrey Stephen Wheeler as a person with significant control on 2022-01-31

View Document

25/02/2225 February 2022 Termination of appointment of Amir Ali Tehrani as a director on 2022-01-31

View Document

25/02/2225 February 2022 Termination of appointment of a director

View Document

24/02/2224 February 2022 Registered office address changed from 8 st. Johns Road Isleworth TW7 6NJ England to C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Geoffrey Stephen Wheeler as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

04/06/204 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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