O.S.F. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/11/2314 November 2023 Change of details for Mr David Howell as a person with significant control on 2023-11-10

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

19/10/2219 October 2022 Change of details for Mr David Howell as a person with significant control on 2022-10-19

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWELL / 01/10/2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HOWELL / 01/10/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 01/12/10 NO CHANGES

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDKINS

View Document

25/01/1025 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 17/03/97

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 17/03/97 AUTH ALLOT OF SECURITY 17/03/97 DISAPP PRE-EMPT RIGHTS 17/03/97

View Document

08/01/988 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/97

View Document

08/01/988 January 1998 � NC 10000/100000 17/03/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/03/97

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: UNIT 4 STRAWBERRY LANE WEDNESFIELD WOLVERHAMPTON

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: G OFFICE CHANGED 30/08/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/08/8818 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information