OSNA LIMITED

Apt 306 Commercial Road, London, E1 1LF
StatusACTIVE
Company No.04308491
CategoryPrivate Limited Company
Incorporated22 Oct 2001
Age22 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

OSNA LIMITED is an active private limited company with number 04308491. It was incorporated 22 years, 7 months, 25 days ago, on 22 October 2001. The company address is Apt 306 Commercial Road, London, E1 1LF.



Company Fillings

Appoint person secretary company with name date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-22

Officer name: Mr Michael Conor Rigney

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Allen

Termination date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rigney

Appointment date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 21 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 21 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 21 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 21 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 21 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 21 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 21 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: Apt 306 Commercial Road London E1 1LF

Old address: Apt 406 Dryden Building 37 Commercial Rd London London E1 1LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2015

Action Date: 21 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2014

Action Date: 21 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2013

Action Date: 21 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: Apt 306 Dryden Bldg Aldgate Triangle Commercial Road London E1 1LF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: Bridgegate House Apartment 7 116-162 Borough High Street London SE1 1LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 21 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 21 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 21 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Thomas Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 21 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-21

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 21 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-21

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael rigney / 03/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 21 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-21

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 21/10/06

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 21/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: 3 cloth street london EC1A 7NP

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 11 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AAMD

Made up date: 2003-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Aug 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AAMD

Made up date: 2002-10-31

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midlex one hundred and twenty th ree LIMITED\certificate issued on 26/10/01

Documents

View document PDF

Incorporation company

Date: 22 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOMS AND WETROOMS LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:06279963
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE FRANCIS LIMITED

3 OLD STAR HALL,FINEDON,NN9 5LU

Number:10607842
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENCLAVE INVESTMENTS & MANAGEMENT LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:09208699
Status:ACTIVE
Category:Private Limited Company

HTR CARE AND RECRUITMENT LIMITED

SUITE 52, THE VISTA CENTER,HOUNSLOW,TW4 6JQ

Number:10821519
Status:ACTIVE
Category:Private Limited Company

REILLY'S PAVING LIMITED

636 QUEENS DRIVE,SWINDON,SN3 1AZ

Number:10066971
Status:ACTIVE
Category:Private Limited Company

TENS HUNDREDS THOUSANDS LIMITED

LAKELAND OFFICE,COCKERMOUTH,CA13 0RJ

Number:11677781
Status:ACTIVE
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