OS REALISATIONS 2016 LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
14-15 BERNERS STREET
LONDON
W1T 3LJ

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024101500012

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024101500011

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELLEY

View Document

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024101500010

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 11/04/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRADDOCK / 11/04/2012

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/09/1113 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECTION 175 02/08/2011

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR ANDREW JOHN SHELLEY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR RICHARD MARTIN MILLS

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR NICOLAS DONALD BYFIELD

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 FINANCE DOCUMENTS 15/12/06

View Document

28/12/0628 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/05/0321 May 2003 � IC 10000/9000 10/04/03 � SR 1000@1=1000

View Document

02/05/032 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: G OFFICE CHANGED 09/09/97 114 WOODLAND WAY WEST WICKHAM KENT BR4 9LU

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 AUDITOR'S RESIGNATION

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 AUDITOR'S RESIGNATION

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: G OFFICE CHANGED 17/05/91 112A/B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

17/05/9117 May 1991 SECRETARY RESIGNED

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/02/9028 February 1990 � NC 100/10000 04/12/89

View Document

28/02/9028 February 1990 NC INC ALREADY ADJUSTED 04/12/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED ON SITE LIMITED CERTIFICATE ISSUED ON 22/09/89

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 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