OSO SOLUTION LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 DIRECTOR APPOINTED MR SION WILLIAM SMITH

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SION SMITH

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/06/176 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 2

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS SOPHIE JANE JENKINS

View Document

11/05/1611 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAN RICHARD GUTKOWSKI / 20/04/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 31 R N THOMAS & CO 31 SILVER STREET BRADFORD-ON-AVON WILTSHIRE BA15 1JX ENGLAND

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 10-12 HIGH STREET BARNES LONDON SW13 9LW

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN RICHARD GUTKOWSKI / 31/03/2014

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN RICHARD GUTKOWSKI / 07/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1315 March 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM KBC HARROW EXCHANGE 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU UNITED KINGDOM

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JAN RICHARD GUTKOWSKI

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/10/101 October 2010 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