OSIRIAN GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registration of charge 049231640001, created on 2024-07-16

View Document

27/03/2427 March 2024 Secretary's details changed for Tanya Verity Page on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Colin John Lapthorn as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Colin John Lapthorn on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 22 Farnham Drive Caversham Reading RG4 6NY to 25 Underhill Moulsford Wallingford South Oxon OX10 9JH on 2024-03-27

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

29/09/2129 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

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 24/03/17 STATEMENT OF CAPITAL GBP 991

View Document

05/07/175 July 2017 APPROVE UNCONDITIONAL PURCHASE CONTRACT FOR AN OFF MARKET PURCHASE 24/03/2017

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 21/04/2017

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 1100

View Document

16/02/1516 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 1100

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 01/10/2009

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 21/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 07/08/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA VERITY PAGE / 07/08/2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/10/036 October 2003 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