OSEM U.K. LIMITED

7-8 Hemmells Park 7-8 Hemmells Park, Laindon, SS15 6GF, Essex
StatusACTIVE
Company No.00637720
CategoryPrivate Limited Company
Incorporated23 Sep 1959
Age64 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

OSEM U.K. LIMITED is an active private limited company with number 00637720. It was incorporated 64 years, 7 months, 15 days ago, on 23 September 1959. The company address is 7-8 Hemmells Park 7-8 Hemmells Park, Laindon, SS15 6GF, Essex.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Alberto Pessah

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Dan Propper

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nestle Uk Ltd.

Notification date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Nestle S.A

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Pinhas Kimelman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Honza Dusanek

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Avi Ben Assayag

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Matthieu Albert Weber

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Pessah

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Itzik Saig

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Avi Ben Assayag

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bo Bochenek

Appointment date: 2018-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pinhas Kimelman

Change date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Dan Propper

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Sep 2014

Action Date: 10 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Martin Mendoza

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Michael John Collyer

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH02

Capital : 2,000.00 GBP

Date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gad Propper

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Finkelstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aviezer Kaplan

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Itzik Saig

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pinhas Kimelman

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giora Zucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giora Zucker

Change date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nasser Ali-Khan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Old address: Osem House 102 Brantwood Road London N17 0XY

Change date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Giora Zucker

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Gad Propper

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aviezer Kaplan

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Martin Mendoza

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dan Propper

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Abraham Finkelstein

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed aviezer kaplan

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / giora zucker / 14/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael collyer / 07/11/2006

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 27/12/07 from: 102 brantwood road london N17 0XY

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/03/04

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/08/03--------- £ si 1823080@1

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF


Some Companies

BURSTOW HOLDINGS LIMITED

20 NICHOLAS STREET,CHESTER,CH1 2NX

Number:09947428
Status:ACTIVE
Category:Private Limited Company

COMPARETHENETWORKS.COM LIMITED

1ST FLOOR SUITE 2 HAUGHMOND VIEW,SHREWSBURY,SY2 6LG

Number:10878370
Status:ACTIVE
Category:Private Limited Company

LIAN ELISE LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:08421122
Status:ACTIVE
Category:Private Limited Company

MARTIN PHELPS MUSIC LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:03073700
Status:ACTIVE
Category:Private Limited Company

NOVISION CONSULTING LTD

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:09202404
Status:ACTIVE
Category:Private Limited Company

SL025241 LP

SUITE 4410 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025241
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source