OSSMAN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Cessation of Ahamed Bilal Mohamed as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Vythilingam Paramanathan on 2021-10-27

View Document

06/01/226 January 2022 Change of details for Mr Vythilingam Paramanathan as a person with significant control on 2021-10-27

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/01/1931 January 2019 SECRETARY APPOINTED MRS SITHY ZOHARA OSSMAN

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR SITHY OSSMAN

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR VYTHILINGAM PARAMANATHAN

View Document

01/03/141 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3GA UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMED HAZRATH HALEEM OSSMAN / 22/12/2010

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MR MOHAMED HAZRATH HALEEM OSSMAN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY OSSMAN SECRETARIES LIMITED

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3QA

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY SITHY OSSMAN

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED OSSMAN SECRETARIES LIMITED

View Document

26/03/1026 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MRS SITHY ZOHARA OSSMAN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MANJULA OSSMAN

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 45 FLEMING MEAD MITCHAM SURREY CR4 3LY

View Document

03/04/043 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0412 February 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9021 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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