OS PROJECTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

12/03/2512 March 2025 Registered office address changed from Sfp Restructuring Suite 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Registered office address changed from Flat 1, Birchwood Court Birchwood Drive West Byfleet KT14 6FB England to Suite 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-06

View Document

06/04/246 April 2024 Statement of affairs

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

11/12/2211 December 2022 Application to strike the company off the register

View Document

07/04/227 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 28/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 28/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 28/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 28/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 28/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PATRICK SHANAHAN / 04/05/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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