OSMOND AND OSMOND LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/08/1119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 54 WELBECK STREET LONDON W1G 9XS

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN PARTRIDGE / 12/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: C/O GRANT THORNTON UK LLP ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

05/03/095 March 2009 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: C/O GRANT THORNTON UK LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: C/O GRANT THORNTON UK LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

26/03/0826 March 2008 SECRETARY'S PARTICULARS KEITH PARTRIDGE

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O RSM ROBSON RHODES LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/03/9515 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 � NC 199900/200000 08/10/93 AUTH ALLOT OF SECURITY 08/10/93 DIR'S AUTH 08/10/93

View Document

04/11/934 November 1993 NC INC ALREADY ADJUSTED 08/10/93

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 23/07/93; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: G OFFICE CHANGED 17/03/93 ROSIAN HOUSE, WATERBERRY DRIVE, BRAMBLES FARM NORTH WATERLOOVILLE, HAMPSHIRE PO7 7XX

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 � NC 27200/28900 21/07/92

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: G OFFICE CHANGED 10/07/89 STAKES WORKS, WATERLOOVILLE, PORTSMOUTH, HANTS

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/10/864 October 1986 ANNUAL RETURN MADE UP TO 02/10/86

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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