OSP TECHNOLOGY LTD

Company Documents

DateDescription
17/03/2517 March 2025 Notification of Peter Smith as a person with significant control on 2025-03-01

View Document

17/03/2517 March 2025 Termination of appointment of Christopher Osaretin Uddoh as a director on 2025-03-01

View Document

17/03/2517 March 2025 Appointment of Mr Peter Smith as a director on 2025-03-05

View Document

17/03/2517 March 2025 Cessation of Christopher Osaretin Uddoh as a person with significant control on 2025-03-10

View Document

21/10/2421 October 2024 Registered office address changed from 1 Waterson Road Grays RM16 4NX United Kingdom to 403 Citispace South Regent Street Leeds LS2 7JQ on 2024-10-21

View Document

14/03/2314 March 2023 Director's details changed for Mr Christopher Osaretin Uddoh on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Waterson Road Grays RM16 4NX on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Christopher Osaretin Uddoh as a person with significant control on 2023-03-14

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-07-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 WATERSON ROAD GRAYS RM16 4NX UNITED KINGDOM

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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