OSMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

24/03/2524 March 2025 Appointment of Marcin Edward Wolski as a director on 2025-03-01

View Document

24/03/2524 March 2025 Termination of appointment of Jedrine Management Ltd as a director on 2025-03-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Registered office address changed from 2 Woodberry Grove 1st Floor, North Finchley London N12 0DR to Dalton House, Office 9 Windsor Avenue 60 London SW19 2RR on 2023-02-02

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 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

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALLA LIPKART

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS NIKI SAVVA

View Document

03/09/193 September 2019 SECRETARY APPOINTED MRS NIKI SAVVA

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY ALLA LIPKART

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR BOGDAN WOLSKI

View Document

26/08/1626 August 2016 CORPORATE DIRECTOR APPOINTED JEDRINE MANAGEMENT LTD

View Document

22/06/1622 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MS ALLA LIPKART

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MS ALLA LIPKART

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ARISTOTELIS SAVVA

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR NOSBOR SERVICES LIMITED

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 88 BROMPTON ROAD 38 PRINCES COURT KNIGHTSBRIDGE LONDON SW3 1ES

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR EPSSONA CONSULTANTS LIMITED

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY TOTALSERVE MANAGEMENT LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/10/1314 October 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 ALTER ARTICLES 14/06/2013

View Document

21/06/1321 June 2013 ARTICLES OF ASSOCIATION

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/137 June 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR BOGDAN ZDZISLAW WOLSKI

View Document

28/05/1328 May 2013 CORPORATE DIRECTOR APPOINTED NOSBOR SERVICES LIMITED

View Document

28/05/1328 May 2013 CORPORATE DIRECTOR APPOINTED EPSSONA CONSULTANTS LIMITED

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR AGATA MORACZEWSKA-WOLSKA

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATA JUSTYNA MORACZEWSKA-WOLSKA / 11/08/2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS AGATA JUSTYNA MORACZEWSKA-WOLSKA

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR XANTHOULA NIKOLAOU

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS XANTHOULA NIKOLAOU

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ATLAS ALPHA SERVICES LIMITED

View Document

06/08/106 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS ALPHA SERVICES LIMITED / 21/07/2010

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOTALSERVE MANAGEMENT LIMITED / 21/07/2010

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOTALSERVE MANAGEMENT LIMITED / 21/07/2010

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS ALPHA SERVICES LIMITED / 21/07/2010

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 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