OSIRIS ADVISORS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

02/04/252 April 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

12/08/2412 August 2024 Termination of appointment of Diane Nicola Gillespie as a director on 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Peter Mcallister Todd as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Ms Suzanne Fagan as a director on 2024-03-07

View Document

22/01/2422 January 2024 Appointment of Mr Peter Mcallister Todd as a director on 2024-01-18

View Document

22/01/2422 January 2024 Director's details changed for Mr Peter Mcallister Todd on 2024-01-18

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mrs Diane Nicola Gillespie on 2023-03-01

View Document

20/02/2320 February 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

21/02/2221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/10/216 October 2021 Registered office address changed from 33 Regent Street London SW1Y 4NE United Kingdom to 9 Danesfield Ripley Woking GU23 6LS on 2021-10-06

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/2014 August 2020 CHANGE PERSON AS DIRECTOR

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE NICOLA BOSMAN / 01/01/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 2ND FLOOR NO.30 CHARLES II STREET LONDON SW1Y 4AE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TODD

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MS DIANE NICOLA BOSMAN

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 01/02/2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O OSIRIS ADVISORS LIMITED 11 HAYMARKET STREET LONDON SW1Y 4BP ENGLAND

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM WOODSIDE LODGE COBBETTS HILL WEYBRIDGE SURREY KT13 0UA ENGLAND

View Document

15/11/1015 November 2010 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