OSTHYS CONSULTING LTD

Company Documents

DateDescription
13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTEL BERTHA AUGUSTA THYS / 01/11/2018

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTEL BERTHA AUGUSTA THYS / 01/11/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTEL BERTHA AUGUSTA THYS / 01/11/2018

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL OSMOND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 CESSATION OF NEIL GERALD OSMOND AS A PSC

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTEL BERTHA AUGUSTA THYS / 22/03/2018

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 20/04/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 COMPANY NAME CHANGED EXPERIENCE EXMOOR LTD. CERTIFICATE ISSUED ON 06/04/16

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 20/04/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 20/04/13 NO CHANGES

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 COMPANY NAME CHANGED OSMOND & SONS LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS CHRISTEL BERTHA AUGUSTA THYS

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM ST JOHNS COULSWORTHY COMBE MARTIN ILFRACOMBE DEVON EX34 0PD

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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