OSSTREE LTD

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOGGIE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLINSON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN BOGGIE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIM

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW BOGGIE / 19/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GREENSTEIN / 19/06/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: 14 MEADOWAY STEEPLE CLAYDON BUCKINGHAM MK18 2PA ENGLAND

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 SAIL ADDRESS CHANGED FROM: 30 PEACOCK DRIVE BOTTISHAM CAMBRIDGE CB25 9EF UNITED KINGDOM

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ABINERI

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT ABINERI

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW BOGGIE / 25/06/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANDREW BOGGIE / 25/06/2012

View Document

23/08/1223 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAL ANAND

View Document

27/02/1227 February 2012 10/07/11 FULL LIST AMEND

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR. ROBERT CHARLES RAWLINSON

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR. NIGEL RUPERT TRIM

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL ANAND / 10/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREENSTEIN / 10/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/04/1114 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 9.22

View Document

14/04/1114 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 9.22

View Document

18/02/1118 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 9.22

View Document

18/02/1118 February 2011 28/08/10 STATEMENT OF CAPITAL GBP 9.22

View Document

18/02/1118 February 2011 02/09/10 STATEMENT OF CAPITAL GBP 9.22

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR KAMAL ANAND

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR JASON GREENSTEIN

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2010

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 9.22

View Document

09/04/109 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 9.02

View Document

23/02/1023 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 30 PEACOCK DRIVE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB25 9EF

View Document

11/09/0911 September 2009 PROPOSED CONTRACT MADE BETWEEN COMPANY AND BT GROUP PLC IS APPROVED 06/09/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 S-DIV

View Document

30/03/0930 March 2009 ADOPT ARTICLES 18/12/2008

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN BOGGIE / 27/03/2009

View Document

24/12/0824 December 2008 SECRETARY APPOINTED MR BRIAN ANDREW BOGGIE

View Document

10/07/0810 July 2008 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