OSO REAL LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Gatien Claeys as a secretary on 2022-11-30

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Flat 2 24 Nevern Place London SW5 9PR England to Flat 1 83 Park Hill London SW4 9NX on 2022-03-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Dorsan Claeys on 2022-02-01

View Document

17/02/2217 February 2022 Director's details changed for Mr Dorsan Claeys on 2022-02-01

View Document

17/02/2217 February 2022 Director's details changed for Mr Gatien Claeys on 2022-02-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

17/02/2217 February 2022 Secretary's details changed for Mr Gatien Claeys on 2022-02-01

View Document

17/02/2217 February 2022 Change of details for Mr Gatien Claeys as a person with significant control on 2022-02-01

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM FLAT 4 25 STANLEY CRESCENT LONDON W11 2NA ENGLAND

View Document

11/05/2111 May 2021 COMPANY NAME CHANGED WONDER PUFFS LTD CERTIFICATE ISSUED ON 11/05/21

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR DORSAN CLAEYS

View Document

12/02/2112 February 2021 STATEMENT BY DIRECTORS

View Document

04/02/214 February 2021 COMPANY NAME CHANGED WONDA FOODS LTD CERTIFICATE ISSUED ON 04/02/21

View Document

26/01/2126 January 2021 SOLVENCY STATEMENT DATED 12/01/21

View Document

26/01/2126 January 2021 26/01/21 STATEMENT OF CAPITAL GBP 75

View Document

26/01/2126 January 2021 REDUCE ISSUED CAPITAL 11/01/2021

View Document

14/01/2114 January 2021 CURREXT FROM 30/11/2021 TO 05/04/2022

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED SUPER NATURAL CEREAL LTD CERTIFICATE ISSUED ON 11/01/21

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM FLAT 4 25 STANLEY CRESCENT LONDON NW11 2NA ENGLAND

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 6 POLPERRO MEWS LONDON SE11 4TY ENGLAND

View Document

03/12/203 December 2020 SECRETARY APPOINTED MR GATIEN CLAEYS

View Document

11/11/2011 November 2020 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