OSAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Daniel Brian Lawrence on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Daniel Brian Lawrence as a person with significant control on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Daniel Brian Lawrence on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Daniel Brian Lawrence as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 235 Baring Road London SE12 0PZ England to Flat 1 the Hextable 58 the Avenue Beckenham BR3 5ES on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Director's details changed for Mr Daniel Brian Lawrence on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Daniel Brian Lawrence as a person with significant control on 2023-10-03

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

04/04/234 April 2023 Registered office address changed from Flat 4, Building 49 Argyll Road London SE18 6XB England to 235 Baring Road London SE12 0PZ on 2023-04-04

View Document

27/01/2327 January 2023 Change of details for Mr Daniel Brian Lawrence as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Daniel Brian Lawrence on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Flat 4, Building 49 Argyll Road London SE18 6XB on 2022-12-05

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN LAWRENCE / 01/04/2018

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN LAWRENCE / 01/04/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096087170002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096087170001

View Document

15/12/1615 December 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM TEN FORWARD FINANCE LIMITED ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN LAWRENCE / 15/12/2015

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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