OSAGE 1 LTD

Company Documents

DateDescription
30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Notice of final account prior to dissolution

View Document

04/01/254 January 2025 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-01-04

View Document

04/01/254 January 2025 Appointment of a liquidator

View Document

04/01/254 January 2025 Notice of removal of liquidator by court

View Document

19/06/2419 June 2024 Progress report in a winding up by the court

View Document

06/10/236 October 2023 Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 Hih Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

20/06/2320 June 2023 Progress report in a winding up by the court

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM COMMUNICATIONS HOUSE OFFICE 158 9 ST. JOHNS STREET COLCHESTER CO2 7NN ENGLAND

View Document

05/05/205 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009379,00009617

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FINCH / 03/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN FINCH / 03/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM ELIZABETH HOUSE 28 BADDOW ROAD CHELMSFORD CM2 0DG ENGLAND

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM SUITE 11 BRAXTED PARK ROAD GREAT BRAXTED WITHAM CM8 3EN ENGLAND

View Document

31/01/2031 January 2020 ORDER OF COURT TO WIND UP

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 4458161

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FINCH / 30/08/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX UNITED KINGDOM

View Document

04/02/164 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 4433336

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1412 December 2014 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