OSIRIS BARS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Satisfaction of charge NI6159900006 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900001 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900011 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900004 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900005 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900016 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900010 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900009 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900007 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6159900008 in full

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900016

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM LAGANWOOD HOUSE 44 NEWFORGE LANE BELFAST BT9 5NW

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6159900003

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900014

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900012

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900013

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900015

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/10/1513 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ALEXANDER GRAEME STEELE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LAGANWOOD HOUSE 44 NEWFORGE LANE BELFAST BT9 5NW

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NORWICH UNION HOUSE 7 FOUNTAIN STREET BELFAST CO. ANTRIM BT1 5EA

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBONS

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900011

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900010

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900009

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900007

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900006

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900008

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED JAMES GIBBONS

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 100

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SECRETARY APPOINTED WAYNE HORWOOD

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900005

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WAYNE HORWOOD

View Document

25/04/1425 April 2014 PREVEXT FROM 31/12/2013 TO 28/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 999

View Document

27/12/1327 December 2013 TERMINATE DIR APPOINTMENT

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6159900002

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900004

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900003

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900002

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6159900001

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED GORDON PATTERSON

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TINMAN

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED C & H JEFFERSON (NO.1) LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

17/12/1217 December 2012 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