OSYH LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1329 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O BAKER TILLY ELGAR HOUSE HOLMER ROAD HEREFORD HR4 9SF UNITED KINGDOM

View Document

01/08/121 August 2012 DECLARATION OF SOLVENCY

View Document

01/08/121 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1226 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM WHARTON COURT, WHARTON LEOMINSTER HEREFORDSHIRE HR6 0NX

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED 7Y HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLYARD

View Document

19/08/1019 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN WATTS / 01/03/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN WATTS / 01/03/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY WAYNE SYMONDS

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR GARY JOHN WATTS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRICE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 AUDITOR'S RESIGNATION

View Document

31/10/0531 October 2005 ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 ARTICLES OF ASSOCIATION

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 AMENDING 88(2) - A/D 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

22/01/0422 January 2004 � NC 1000/4991000 30/12/03

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

22/01/0422 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0422 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

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