OSM LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/10/214 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CLIFF / 25/02/2016

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CLIFF / 04/08/2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM:
CENTRAL HOUSE ST. PAUL'S STREET
LEEDS
WEST YORKSHIRE
LS1 2TE
UNITED KINGDOM

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
CENTRAL HOUSE ST. PAUL'S STREET
LEEDS
WEST YORKSHIRE
LS1 2TE

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CLIFF / 20/07/2012

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 SUB-DIVISION 17/04/12

View Document

29/05/1229 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1229 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM CENTRAL HOUSE, 47 ST PAUL'S STREET, LEEDS WEST YORKSHIRE LS1 2TE

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CLIFF / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLIFF

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED JAM PROPERTY LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information