OSI INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01762090 |
Category | Private Limited Company |
Incorporated | 17 Oct 1983 |
Age | 40 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OSI INVESTMENTS LIMITED is an active private limited company with number 01762090. It was incorporated 40 years, 6 months, 15 days ago, on 17 October 1983. The company address is Amblehurst Manor Farm Petworth Road Amblehurst Manor Farm Petworth Road, Billingshurst, RH14 0EP, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 25 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 May 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: 28 Roedean Crescent London SW15 5JU
New address: Amblehurst Manor Farm Petworth Road Wisborough Green Billingshurst RH14 0EP
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-17
Officer name: Shellmark Registrars Limited
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Manny Kyprios
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emanuel Kyprios
Cessation date: 2019-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-26
Psc name: Manny Kyprios
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts amended with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 03 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts amended with made up date
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change corporate secretary company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-08
Officer name: Shellmark Registrars
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-16
Old address: 116 Boundary Road London NW8 0RH
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Limited Shellmark Registrars
Change date: 2010-07-21
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emanuel Anthony Kyprios
Change date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shellmark registrars LIMITED / 05/09/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 28/07/03 from: 4 prince albert road regents park london NW1 7SN
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Legacy
Date: 20 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 20/02/95 from: greendon house 7A bayham street london NW1 0EY
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 27/09/94 from: 4 petersham place london SW7 5PX
Documents
Legacy
Date: 08 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; full list of members
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; no change of members
Documents
Accounts with accounts type small
Date: 21 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/91; full list of members
Documents
Legacy
Date: 07 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/90; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Legacy
Date: 09 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/88; full list of members
Documents
Some Companies
587-589 LONDON ROAD,GRAYS,RM20 4AR
Number: | 09665942 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHROOM & KITCHEN INSTALLERS LTD
311 MILKWOOD ROAD,LONDON,SE24 0HE
Number: | 11611128 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11605577 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAMIC CERTIFICATION SERVICES LIMITED
49 JERSEY ROAD,ILFORD,IG1 2HH
Number: | 11408678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KULITE HOUSE,BASINGSTOKE,RG24 8UG
Number: | 02438435 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 REDLAND PARK,BRISTOL,BS6 6SB
Number: | 07885177 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |