OSMOTICS CONSULTING LTD

Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

14/12/2314 December 2023 Change of details for Helen Claire Campbell as a person with significant control on 2023-12-07

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-06

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-07 with updates

View Document

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

View Accounts

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

02/12/212 December 2021 Notification of Helen Claire Campbell as a person with significant control on 2021-11-25

View Document

02/12/212 December 2021 Change of share class name or designation

View Document

02/12/212 December 2021 Particulars of variation of rights attached to shares

View Document

02/12/212 December 2021 Change of details for Mr Malcolm Paul Campbell as a person with significant control on 2021-11-25

View Document

16/07/2116 July 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MALCOLM PAUL CAMPBELL

View Document

16/07/2116 July 2021

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM STERLING HOUSE, 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ UNITED KINGDOM

View Document

08/12/208 December 2020 Incorporation

View Document

08/12/208 December 2020 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