OSX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
05/01/225 January 2022 | Change of details for Mr Andrew Richard James Holt as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Termination of appointment of Philip Richard Holt as a secretary on 2022-01-05 |
05/01/225 January 2022 | Notification of Kristopher Willis as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/03/2117 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
27/03/2027 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER WILLIS / 09/05/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/05/117 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER WILLIS / 06/05/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 19 SPINAGE CLOSE FARINGDON OXFORDSHIRE SN7 7BW |
09/05/089 May 2008 | LOCATION OF DEBENTURE REGISTER |
09/05/089 May 2008 | LOCATION OF REGISTER OF MEMBERS |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLT / 09/05/2008 |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/07/0728 July 2007 | NC INC ALREADY ADJUSTED 16/05/07 |
28/07/0728 July 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
25/05/0725 May 2007 | £ NC 10/20 16/05/07 |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
30/11/0530 November 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/05/0427 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: OSX LTD HARWELL INNOVATION CENTRE BUILDING 173 CURIE AVENUE, HARWELL DIDCOT OXFORDSHIRE OX11 0QG |
08/08/038 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | SECRETARY RESIGNED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 17D LONDON STREET FARINGDON OXFORDSHIRE SN7 7AG |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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