OSSULTON WAY FLATS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Vestra Property Management Limited as a secretary on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Vestra Property Management Limited 3 Swan Road Seaton EX12 2US England to Vestra Property Management Limited 3, Swan Road Seaton EX12 2US on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Vestra Property Management Limited 3 Swan Road Seaton EX12 2US on 2025-05-19

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 DIRECTOR APPOINTED MR SAMEER ATWAL

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATWAL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 1 THEOBALD COURT THEOBALD STREET BOREHAMWOOD WD6 4RN ENGLAND

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

04/01/184 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O MICHAEL LAURIE MAGAR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH ENGLAND

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE MAGAR LTD

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LTD / 15/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/12/1529 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA JOY COREN / 16/09/2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MS ELIANA GREEN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE ARORA

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM MICHAEL LAURIE MAGAR LTD 8-12 WOODHOUSE ROAD LONDON N12 0RG

View Document

28/04/1528 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY DAPHNA KARGER

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 139 OSSULTON WAY LONDON N2 0JS

View Document

04/12/144 December 2014 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LTD

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DAPHNA KARGER / 01/04/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/06/1130 June 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MISS DAPHNA KARGER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY ARI BOYD

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAPHNA KARGER / 06/12/2010

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARI BOYD

View Document

26/11/1026 November 2010 ALTER ARTICLES 21/11/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL KARGER / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MISS DAPHNA KARGER

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAPHNA KARGER

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL KARGER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI BOYD / 08/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ARORA / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPAM INDRAKANT PATEL / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA DOROTHY ERSKINE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ATWAL / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICA RUSSO / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JOY COREN / 26/02/2010

View Document

06/06/096 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR ARI BOYD

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR ARI BOYD

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY KATIE ARORA

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CONWAY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR RICHARD JAMES ATWAL

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 127 OSSULTON WAY LONDON N2 0JS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MS PATRICIA DOROTHY ERSKINE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 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