O. C. FLOOR SCREEDING LTD
Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Confirmation statement made on 2024-11-10 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-10 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | Annual return made up to 10 November 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BUJAR OSMANI / 10/11/2010 |
10/11/1010 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
10/11/1010 November 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BUJAR OSMANI / 13/10/2009 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 8 ELTON AVENUE HORSEDEN HILL LONDON UB6 0PW |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/03/083 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0823 February 2008 | COMPANY NAME CHANGED OSMANI CONNELL CONSTRUCTION LTD CERTIFICATE ISSUED ON 26/02/08 |
03/12/073 December 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
10/10/0610 October 2006 | COMPANY NAME CHANGED OSMANI BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/06 |
13/10/0513 October 2005 | 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