OSPER ENTERPRISE LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 15 BONHILL STREET 4TH FLOOR LONDON EC2A 4DN ENGLAND

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM INTERCHANGE TRIANGLE CHALK FARM ROAD LONDON NW1 8AB ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALICK SHANT VARMA / 01/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 8 WARNER YARD CLERKENWELL LONDON EC1R 5EY

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALICK SHANT VARMA / 31/03/2014

View Document

06/02/146 February 2014 COMPANY NAME CHANGED OSPER LTD CERTIFICATE ISSUED ON 06/02/14

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALICK SHANT VARMA / 19/03/2013

View Document

19/04/1319 April 2013 CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY ALICK VARMA

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM AVAR CENTRAL HOUSE 1 BALLARD'S LANE LONDON N3 1LQ ENGLAND

View Document

19/03/1319 March 2013 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