OSL RAIL LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Administrator's progress report

View Document

07/03/257 March 2025 Notice of extension of period of Administration

View Document

07/10/247 October 2024 Administrator's progress report

View Document

14/04/2414 April 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Notice of extension of period of Administration

View Document

19/10/2319 October 2023 Administrator's progress report

View Document

25/05/2325 May 2023 Notice of deemed approval of proposals

View Document

11/05/2311 May 2023 Statement of administrator's proposal

View Document

20/03/2320 March 2023 Registered office address changed from Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP England to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of an administrator

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-04-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 02/08/2019

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073653010004

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 03/09/2018

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073653010003

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073653010002

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 18/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073653010002

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CONWAY / 23/03/2014

View Document

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM THE WESTON CENTRE WESTON ROAD CREWE CHESHIRE CW1 6FL

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS O'BOYLE / 10/01/2011

View Document

29/09/1129 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE WESTON CENTRE WESTON ROAD CREWE CHESHIRE CW1 2ZD

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 54 SANDINGTON DRIVE CUDDINGTON CHESHIRE CW8 2ZD UNITED KINGDOM

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JOHN FRANCIS O'BOYLE

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BOYLE

View Document

03/09/103 September 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