OSACO FRONTIER LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Notification of Leila Pals as a person with significant control on 2020-09-30

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

09/01/239 January 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Cessation of Sean Danny Buckley as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-10-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/12/211 December 2021 Registered office address changed from PO Box 4385 10404923: Companies House Default Address Cardiff CF14 8LH to Osaco Frontier Limited, 71-75 Shelton Street Covent Garden London United Kingdom WC2H 9JQ on 2021-12-01

View Document

30/11/2130 November 2021 Director's details changed for Mrs Leila Pals on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Registered office address changed to PO Box 4385, 10404923: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-08

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE BENNET

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DANNY BUCKLEY

View Document

15/10/2015 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BUCKLEY

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAYDENE BUCKLEY

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND GUENNOU

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/04/1827 April 2018 08/03/18 STATEMENT OF CAPITAL GBP 105.26

View Document

27/04/1827 April 2018 SUB-DIVISION 08/03/18

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SMYTH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEILA JALILI PALS / 01/10/2016

View Document

01/10/161 October 2016 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