VIRTUS OSG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-06-26

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

23/04/2423 April 2024 Registration of charge 093062450001, created on 2024-04-18

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2022-11-04

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

16/05/2216 May 2022 Director's details changed for Mr Gurol Mahmut Kurt on 2022-05-16

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Termination of appointment of Sanjay Gorasia as a secretary on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Sanjay Gorasia as a director on 2021-12-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUROL MAHMUT KURT / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR GUROL MAHMUT KURT / 19/06/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUROL MAHMUT KURT / 11/11/2014

View Document

13/11/1513 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN ORUC / 11/11/2014

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GORASIA / 11/11/2014

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY GORASIA / 11/11/2014

View Document

09/02/159 February 2015 11/11/14 STATEMENT OF CAPITAL GBP 110

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 41 WHITCOMB STREET LONDON WC2H 7DT UNITED KINGDOM

View Document

11/11/1411 November 2014 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