OSMOSIS INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LOWTHER / 10/01/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE LOWTHER / 10/01/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
7 KEANE CLOSE
BLIDWORTH
MANSFIELD
NOTTINGHAMSHIRE
NG21 0QY

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LOWTHER / 10/01/2015

View Document

31/03/1531 March 2015 SAIL ADDRESS CHANGED FROM:
7 KEANE CLOSE
BLIDWORTH
MANSFIELD
NOTTINGHAMSHIRE
NG21 0QY
ENGLAND

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE LOWTHER / 15/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN LOWTHER / 15/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 7 KEANE CLOSE BLIDWORTH MANSFIELD NOTTS NG21 0QY

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 8 CENTRAL ROAD ALFRETON DERBYSHIRE DE55 7BH

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 15 SHERWOOD STREET WARSOP NOTTINGHAMSHIRE NG20 0JP

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/09/01

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1BT

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/01/01; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/04/01

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED OSMOSIS TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 11/04/01

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 27 MILTON DRIVE RAVENSHEAD NOTTINGHAM NG15 9BE

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 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