OSB (HOLDCO 2) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Full accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Osb (Holdco 1) Ltd as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-20

View Document

25/10/2225 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-20

View Document

24/10/2224 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-20

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

30/07/2130 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

21/07/2121 July 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

22/10/1922 October 2019 CESSATION OF PRAMERICA REAL ESTATE CAPITAL IV LP AS A PSC

View Document

10/04/1910 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSB (HOLDCO 1) LTD

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS UNITED KINGDOM

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

12/03/1412 March 2014 ADOPT ARTICLES 25/02/2014

View Document

12/03/1412 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 400103

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087798930001

View Document

18/02/1418 February 2014 ALTER ARTICLES 28/01/2014

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1411 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 103.00

View Document

07/01/147 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 102

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1318 November 2013 CURRSHO FROM 30/11/2014 TO 28/02/2014

View Document

18/11/1318 November 2013 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