OSSO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of John Landis Dick as a director on 2025-07-25

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

26/07/2426 July 2024 Alterations to floating charge SC2477990005

View Document

19/07/2419 July 2024 Alterations to floating charge SC2477990004

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

20/10/2320 October 2023 Alterations to floating charge SC2477990004

View Document

24/07/2324 July 2023 Registration of charge SC2477990005, created on 2023-07-20

View Document

19/07/2319 July 2023 Satisfaction of charge SC2477990003 in full

View Document

12/06/2312 June 2023 Registration of charge SC2477990004, created on 2023-06-06

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

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

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

07/04/217 April 2021 CESSATION OF SCES LTD. AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSSO HOLDINGS LIMITED

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUL HOLDINGS LIMITED

View Document

07/04/217 April 2021 CESSATION OF CUL HOLDINGS LIMITED AS A PSC

View Document

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

View Accounts

24/11/2024 November 2020 COMPANY NAME CHANGED CENTRIFUGES UN - LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM CMS CAMERON MCKENNA NABARRO OLSWANG LLP 6 QUEENS ROAD ABERDEEN AB15 4ZT SCOTLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/01/209 January 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR RICHARD JAMES SMITH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JAMES SCULLION

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JOHN LANDIS DICK

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM JOHNSTONE HOUSE 52 - 54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SHIACH

View Document

27/12/1927 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2477990002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHIACH / 09/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHIACH / 09/03/2018

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2477990002

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2477990003

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY KAREN SHIACH

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLATER

View Document

29/03/1629 March 2016 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHIACH / 24/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SLATER / 29/01/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHIACH / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED NICHOLAS SLATER

View Document

19/04/1019 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 9 CULTS BUSINESS PARK CULTS ABERDEEN AB15 9PE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 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