OSW FREEHOLD & MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

09/05/229 May 2022 Termination of appointment of Nicola Martin as a director on 2022-03-30

View Document

09/05/229 May 2022 Termination of appointment of Simon Andrew Wallis as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY MANN

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WILLIS / 17/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 DIRECTOR APPOINTED MR SIMON ANDREW WILLIS

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR VITO ROBERTO RAUSA

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR TOBY WILLIAM MANN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR CHRISTOF BRASS

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMONTI BASU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAILEY

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 DIRECTOR APPOINTED MS SIMONTI BASU

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR MARK HAILEY

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR IRMHILD PFEIFER

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DR NICOLA MARTIN

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O STONEDALE PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX UNITED KINGDOM

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY STONEDALE PROPERTY MANAGEMENT LIMITED

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 9-13 SWISS TERRACE LONDON NW6 4RR UNITED KINGDOM

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR JEFFREY HUGHES

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MRS IRMHILD KLARA PFEIFER

View Document

23/11/1023 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ANDREW CLIVE GRANT

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR DAVID GRAHAM THOMSON

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM STONEDALE PROPERTY MANAGEMENT LTD 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY LYNDSAY SMAILES

View Document

01/10/101 October 2010 CORPORATE SECRETARY APPOINTED STONEDALE PROPERTY MANAGEMENT LIMITED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY SMAILES

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GIDEON BENAIM

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MS FREDA MARY GRAF

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY ANNE SMAILES / 30/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN QUENTIN ROBERTS / 30/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON BENAIM / 30/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 30/10/2009

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN MACDIARMID

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD LAMBERT

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN MACDIARMID

View Document

12/09/0812 September 2008 SECRETARY APPOINTED LYNDSAY ANNE SMAILES

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED GIDEON BENAIM

View Document

22/12/0722 December 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/10/06; CHANGE OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

15/02/0515 February 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED OSW FREEHOLD LIMITED CERTIFICATE ISSUED ON 17/01/05

View Document

17/12/0417 December 2004 CONSO 08/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: FLAT 29 OLD SUN WHARF 40 NARROW STREET LIMEHOUSE LONDON E14 9DG

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/06/049 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED DAWNOPAL PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/05/04

View Document

30/10/0330 October 2003 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