O.S.M.F. LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Martyn Wilcox as a director on 2022-01-29

View Document

01/02/221 February 2022 Appointment of Mr David James Seviour as a director on 2022-01-29

View Document

20/12/2120 December 2021 Notification of Alison Jane Wilcox as a person with significant control on 2021-12-11

View Document

09/12/219 December 2021 Cessation of John Gwyn Byett as a person with significant control on 2021-10-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of John Byett as a secretary on 2021-10-01

View Document

28/09/2128 September 2021 Registered office address changed from C/O Mr John Byett 42 Byfleet Avenue Old Basing Basingstoke Hampshire RG24 7HR to The Beeches Wells Road Westfield Radstock BA3 3US on 2021-09-28

View Document

02/08/212 August 2021 Appointment of Ms Alison Jane Wilcox as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Director's details changed for Mrs Alison Jane Wilcox on 2021-08-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2116 July 2021 Appointment of Mrs Alison Jane Wilcox as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of John Gwyn Byett as a director on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GWYN BYETT

View Document

25/07/1725 July 2017 CESSATION OF PHILIP WILLIAM JAMES WENT AS A PSC

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS DEBORAH EVANS

View Document

02/09/162 September 2016 RP04 CS01 SECOND FILED CS01 16/07/2016 AMENDED STATEMENT OF CAPITAL

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 16/07/16 STATEMENT OF CAPITAL GBP 20

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYN BYETT / 01/03/2012

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM TENCHLEYS COTTAGE . HINTON MARTELL WIMBORNE DORSET BH21 7HD UNITED KINGDOM

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN JONES

View Document

29/01/1229 January 2012 SECRETARY APPOINTED MR JOHN BYETT

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JAMES WENT / 15/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM TENCHLEYS COTTAGE HINTON MARTELL WIMBORNE DORSET BH21 7HP

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JONES / 15/07/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR JOHN GWYN BYETT

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE TOPTANI / 15/07/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUTTON

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JONES / 15/07/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL JOHN PETER CLOUGH / 01/01/2010

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MARK PRIOR

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SEFTON

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE TOPTAN / 16/07/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED RACHEL JONES

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 3 CAM COTTAGES KETTLEWELL SKIPTON NORTH YORKSHIRE BD23 5QU

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JONATHAN DAVID JONES

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY COLIN SEFTON

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/07/06; CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: VICTORIA COTE 105 VICTORIA ROAD DARTMOUTH DEVON TQ6 9DY

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: TREHILL COTTAGE TREHILL LANE LISKEARD ROAD CALLINGTON CORNWALL PL17 7HJ

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 16/07/03; CHANGE OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: CHARTERHOUSE HOLDINGS PLC CHARNWOOD ROAD, SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NN

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/07/01; CHANGE OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/08/0017 August 2000 RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: CHARTERHOUSE HOLDINGS PLC CHARNWOOD ROAD, SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NN

View Document

25/08/9925 August 1999 NC INC ALREADY ADJUSTED 23/09/98

View Document

25/08/9925 August 1999 £ NC 20/21 23/09/98

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 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