OSS BUSINESS INTERIORS LTD

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GREENWAY COURT ABBEY TRADING POINT CANNING ROAD LONDON E15 3ND

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/11/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED OFFICE SYSTEMS SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 251 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

25/02/8825 February 1988 EXEMPTION FROM APPOINTING AUDITORS 170885

View Document

25/02/8825 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

17/11/8717 November 1987 Full accounts made up to 1986-02-28

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: G OFFICE CHANGED 17/11/87 251 CRANBROOK ROAD ILFORD ESSEX

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8423 October 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/84

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