OSPS TRUSTEE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

19/06/2519 June 2025 Termination of appointment of Gordon Leslie Clark as a director on 2025-03-31

View Document

19/06/2519 June 2025 Appointment of Mark Randolph as a director on 2025-05-29

View Document

19/06/2519 June 2025 Appointment of Nasera Cummings as a director on 2025-05-29

View Document

03/12/243 December 2024 Termination of appointment of Margaret Julia Hauser as a director on 2024-11-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/04/2425 April 2024 Appointment of Vidett Trustee Services Limited as a director on 2024-04-18

View Document

25/04/2425 April 2024 Termination of appointment of John Nicholas Sykes as a director on 2024-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

11/10/2211 October 2022 Appointment of Mr Daniel Thomas Snape as a director on 2022-09-29

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Termination of appointment of Lynette Jean Cole as a director on 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Nicholas Charles Standen as a director on 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Joseph Leopold Catney as a director on 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Kevin Valentine on 2021-11-04

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Katherine Moana Mary Kele on 2021-03-06

View Document

12/11/2112 November 2021 Director's details changed for Ms Lynette Jean Cole on 2021-11-04

View Document

12/11/2112 November 2021 Director's details changed for Prof Gordon Leslie Clark on 2021-11-04

View Document

12/11/2112 November 2021 Director's details changed for John Nicholas Sykes on 2021-11-04

View Document

12/11/2112 November 2021 Director's details changed for Joseph Leopold Catney on 2021-11-04

View Document

12/11/2112 November 2021 Director's details changed for Mr Charles Alan Heathcote Alexander on 2021-11-04

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIAMH YOUNG

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENSEN

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY JAN KILLICK

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MOANA MARY KELE / 01/09/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/05/188 May 2018 SAIL ADDRESS CHANGED FROM: 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2ET UNITED KINGDOM

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAMFORD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR KEVIN VALENTINE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLQUHOUN

View Document

01/03/181 March 2018 SECRETARY APPOINTED MS JAN KILLICK

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ROBERT LANGLEY

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/10/179 October 2017 ADOPT ARTICLES 28/09/2017

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE GOUGH

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MISS LUCILLE SAVIN

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS NIAMH FRANCES YOUNG

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALANA DAVIES

View Document

02/11/152 November 2015 31/10/15 NO MEMBER LIST

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR FARIBA BATTYE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES STANDEN

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED DR DOUGLAS DAVID BAMFORD

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS ANNE MARIE GOUGH

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR CHARLES ALAN HEATHCOTE ALEXANDER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BOWLER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLNUTT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK MARSHALL

View Document

31/10/1431 October 2014 31/10/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR SOPHIA MCMINN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ROBERT PRENTICE TAYLOR

View Document

31/10/1331 October 2013 31/10/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON LESLIE CLARK / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALANA DAVIES / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA LAURA MCMINN / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS SYKES / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLOYD BOWLER / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MOANA MARY KELE / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER JAMES JENSEN / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FARIBA MAHROKH BATTYE / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BRUCE ALLNUTT / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK NAIRN MARSHALL / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEOPOLD CATNEY / 23/07/2013

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1231 December 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

31/12/1231 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1231 October 2012 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