OSSAU VINS & SPIRITUEUX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

15/07/2515 July 2025 Resolutions

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Satisfaction of charge 090424990001 in full

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/06/236 June 2023 Cessation of Olivier Carsoule as a person with significant control on 2022-10-10

View Document

06/06/236 June 2023 Cessation of Antoine Gravouil as a person with significant control on 2022-10-10

View Document

06/06/236 June 2023 Director's details changed for Antoine Gravouil on 2023-05-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

06/06/236 June 2023 Change of details for Eric Lafon as a person with significant control on 2023-05-24

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

25/10/2225 October 2022 Sub-division of shares on 2022-10-06

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 7 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 640

View Document

07/08/187 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 540

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED ANTOINE GRAVOUIL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIA COURVOISIER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC LAFON

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTOINE GRAVOUIL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CARSOULE

View Document

15/05/1415 May 2014 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