OSSORY PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/02/2016 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RICHARD FITZWILLIAMS / 09/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PIERS RICHARD FITZWILLIAMS / 09/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FELICITY FITZWILLIAMS / 09/08/2018

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023522490031

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023522490032

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023522490030

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/12/156 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/12/136 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RICHARD FITZWILLIAMS / 22/11/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA MARY RUTH KAYE / 22/11/2013

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM HOWSONS 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HOWSONS, 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 32A NORTH ROW LONDON W1K 6DF

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 22/11/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 AUDITOR'S RESIGNATION

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 24 BROOKS MEWS LONDON WIY 1LF

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 AUDITOR'S RESIGNATION

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: LAWRENCE HOUSE CITY ROAD MANCHESTER M15 4DE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 4TH FLOOR HEATHCOAT HOUSE 20 SAVILE ROW LONDON, W1X 1AE

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 24 BROOKS MEWS LONDON W1Y 1LF

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 ADOPT MEM AND ARTS 110589

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/04/8920 April 1989 COMPANY NAME CHANGED LEGIBUS 1359 LIMITED CERTIFICATE ISSUED ON 21/04/89

View Document

24/02/8924 February 1989 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