OSSMAN SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 02836094 |
Category | Private Limited Company |
Incorporated | 14 Jul 1993 |
Age | 30 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OSSMAN SECRETARIES LIMITED is an active private limited company with number 02836094. It was incorporated 30 years, 10 months, 20 days ago, on 14 July 1993. The company address is 591 London Road, North Cheam, SM3 9AG, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-18
Psc name: Dr (Mrs) Vathsala Paramanathan
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr (Mrs) Vathsala Paramanathan
Change date: 2022-06-18
Documents
Cessation of a person with significant control
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahamed Bilal Mohamed
Cessation date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
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: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vathsala Paramanathan
Notification date: 2017-07-12
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
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 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: 21 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
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: 07 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr (Mrs) Vathsala Paramanathan
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sithy Ossman
Documents
Appoint person secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohamed Hazrath Haleem Ossman
Documents
Termination secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manjula Ossman
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: the Printworks, 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond Surrey TW9 3GA
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
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: 07 Oct 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 26 Jan 2010
Action Date: 14 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 14 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-14
Documents
Accounts amended with made up date
Date: 09 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs manjula ossman
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary charika sirisena
Documents
Accounts amended with made up date
Date: 28 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/05; no change of members
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA
Documents
Legacy
Date: 26 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: 45 fleming mead mitcham surrey CR4 3LY
Documents
Certificate change of name company
Date: 12 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hargur LIMITED\certificate issued on 12/02/04
Documents
Legacy
Date: 06 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 09 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Accounts with accounts type small
Date: 18 Aug 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/00; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/99
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/98
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 19 May 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/97
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/95; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/94; full list of members
Documents
Some Companies
FREEDOM QUAY,HULL,HU1 2BD
Number: | 11916375 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 REGENTS PARK ROAD,LONDON,N3 3HN
Number: | 11544641 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARDALE CRESCENT,EDINBURGH,EH10 5AG
Number: | SC460926 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRITZ MEDICAL CONSULTING LIMITED
289 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 07961045 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL
Number: | 09343256 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 QUEEN STREET,DERBYSHIRE,DE1 3DE
Number: | 04699940 |
Status: | ACTIVE |
Category: | Private Limited Company |