OSSIAN ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from The Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2024-05-22

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

02/12/232 December 2023 Director's details changed for Ms Rosa Maria Diaz Torres on 2023-11-30

View Document

02/12/232 December 2023 Director's details changed for Mr Stephen James Birrell on 2023-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

06/08/216 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to The Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSA MARIA DIAZ TORRES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS ROSA MARIA DIAZ TORRES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BIRRELL / 20/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BIRRELL / 20/07/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 25 NORTH ROW MAYFAIR LONDON W1K 6DJ

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD DAVIS / 02/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

28/12/1528 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD DAVIS / 01/07/2015

View Document

05/12/145 December 2014 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