OSJR LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Registered office address changed from 16 the Square Stock Ingatestone CM4 9LH England to 7 Dalbys Crescent Selby Road London N17 8HF on 2023-12-21

View Document

21/12/2321 December 2023 Micro company accounts made up to 2020-10-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2021-10-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2321 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2022-07-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR SINAN OSKU / 20/05/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERCAN KARTAL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF ERCAN KARTAL AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERCAN KARTAL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR ERCAN KARTAL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE BEAR INN 16 THE SQUARE STOCK INGATESTONE CM4 9LH ENGLAND

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR SINAN OSKU / 20/05/2019

View Document

16/04/1916 April 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM CARPENTERS ARMS OLD LONDON ROAD RAWRETH WICKFORD ESSEX SS11 8TZ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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