OS ASSETS LIMITED

Level 4 Dashwood House Level 4 Dashwood House, London, EC2M 1QS, England
StatusACTIVE
Company No.03721575
CategoryPrivate Limited Company
Incorporated22 Feb 1999
Age25 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

OS ASSETS LIMITED is an active private limited company with number 03721575. It was incorporated 25 years, 3 months, 19 days ago, on 22 February 1999. The company address is Level 4 Dashwood House Level 4 Dashwood House, London, EC2M 1QS, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Antony Iain Gloag

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Ann Heron Gloag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

New address: Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS

Change date: 2023-06-29

Old address: Level 13, Broadgate Tower, 20 Primrose Street London EC2A 2EW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

New address: Level 13, Broadgate Tower, 20 Primrose Street London EC2A 2EW

Old address: 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-10

Officer name: Commercial Legal Centre

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Heron Gloag

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interbrook gp LIMITED\certificate issued on 13/03/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Commercial Legal Centre

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Ann Heron Gloag

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 02/02/04 from: 10 old bailey london EC4M 7NG

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 24/03/00 from: 22 tudor street london EC4Y 0JJ

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 29998@1=29998 £ ic 2/30000

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLISTA HR CONSULTANCY LIMITED

37 HIGH MEADOW,DUNMOW,CM6 1UG

Number:09570794
Status:ACTIVE
Category:Private Limited Company

CAR & KEYS NATIONWIDE LIMITED

19 DIAMOND COURT,MILTON KEYNES,MK15 0DU

Number:08668461
Status:ACTIVE
Category:Private Limited Company

D.T.H TRINITY ORTHODOX CHURCH

ALEXANDRA HOUSE,LEEDS,LS7 2AL

Number:11729780
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FINN SUPPORT SERVICES LTD

LONGLANDS ROESTOCK LANE,ST ALBANS,AL4 0QW

Number:07910348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIENTATION CONSULTANCY SERVICES LIMITED

WESTHOLME,HARROGATE,HG2 0DR

Number:03531134
Status:ACTIVE
Category:Private Limited Company

PIZZA 2 GO (BOLTON) LIMITED

4 ENTWISTLE STREET,BOLTON,BL2 2ER

Number:09413476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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