OSF (UK) I LIMITED

Company Documents

DateDescription
03/11/253 November 2025 New

View Document

03/11/253 November 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/10/2520 October 2025 New

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr Jonathan Richard Salisbury on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Richard Beenstock on 2024-05-08

View Document

23/01/2423 January 2024 Director's details changed for Mr Jonathan Richard Salisbury on 2024-01-01

View Document

23/01/2423 January 2024 Director's details changed for Mr Richard Beenstock on 2024-01-01

View Document

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

View Accounts

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Notification of Ortus Secured Finance V Limited as a person with significant control on 2019-03-15

View Document

31/05/2331 May 2023 Withdrawal of a person with significant control statement on 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Satisfaction of charge 095816380005 in full

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

13/03/2013 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816380001

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095816380005

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816380002

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095816380004

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 16/02/18 STATEMENT OF CAPITAL GBP 446024

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095816380003

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095816380002

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 30/04/17 STATEMENT OF CAPITAL GBP 418024

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 48 CHARLES STREET LONDON W1J 5EN UNITED KINGDOM

View Document

13/07/1613 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095816380001

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 ALTER ARTICLES 29/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 400100

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/158 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

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