OSKNOSYS LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 COMPANY BUSINESS 16/03/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
RUBICON
GOSMORE ROAD
HITCHIN
HERTS
SG4 9AN

View Document

26/03/1526 March 2015 DECLARATION OF SOLVENCY

View Document

26/03/1526 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BROOKS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY LAVINIA MANEY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/07/922 July 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: G OFFICE CHANGED 14/10/91 84 TILEHOUSE STREET HITCHIN HERTS SG5 2DY

View Document

14/01/9114 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED BOOMUNIT LIMITED CERTIFICATE ISSUED ON 22/11/88

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 REGISTERED OFFICE CHANGED ON 19/09/88 FROM: G OFFICE CHANGED 19/09/88 2 BACHES STREET LONDON N1 6UB

View Document

23/08/8823 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


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