OSWITHORE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Registered office address changed from Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House 221 New Road Kidderminster DY10 1AL on 2025-03-07

View Document

14/08/2414 August 2024 Registered office address changed from 32a Coleshill Road Chapel End Nuneaton CV10 0NY United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-08-14

View Document

19/06/2419 June 2024 Cessation of Katie Dilworth as a person with significant control on 2024-05-09

View Document

18/06/2418 June 2024 Termination of appointment of Katie Dilworth as a director on 2024-05-09

View Document

18/06/2418 June 2024 Notification of Allan Paulo Gumban as a person with significant control on 2024-05-09

View Document

14/06/2414 June 2024 Appointment of Mr Allan Paulo Gumban as a director on 2024-05-09

View Document

16/04/2416 April 2024 Registered office address changed from 31 Balmoral Chase Yorkshire, West Riding Leeds LS10 2QJ United Kingdom to 32a Coleshill Road Chapel End Nuneaton CV10 0NY on 2024-04-16

View Document

13/03/2413 March 2024 Incorporation

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