1. OSNABRUCKER STROMSERVICE AGENTUR LIMITED

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.06977683
CategoryPrivate Limited Company
Incorporated31 Jul 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

1. OSNABRUCKER STROMSERVICE AGENTUR LIMITED is an active private limited company with number 06977683. It was incorporated 14 years, 10 months, 15 days ago, on 31 July 2009. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England

New address: 124 City Road London EC1V 2NX

Change date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

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

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-01

Officer name: Dr. Seitz & Kollegen Secrataries Ltd

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: 69 Great Hampton Street Birmingham B18 6EW United Kingdom

Change date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralf Empl

Termination date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicolas Padre

Appointment date: 2018-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-13

Officer name: Go Ahead Service Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralf Empl

Change date: 2018-02-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: 69 Great Hampton Street Birmingham B18 6EW

Change date: 2018-01-23

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralf Empl

Appointment date: 2018-01-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dr. Seitz & Kollegen Secrataries Ltd

Appointment date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Nicolas Padre

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Renner

Termination date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-18

Psc name: Nicolas Padre

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-18

Psc name: Thomas Christian Petschner

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr. Nicolas Padre

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Thomas Christian Petschner

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Christian Petschner

Appointment date: 2016-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-20

Officer name: Nicolas Padre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Direktorenservice Conga Ag

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicolas Padre

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dr. A. frank baudienstleistungs LTD\certificate issued on 11/05/12

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carl Renner

Documents

View document PDF

Appoint corporate director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Direktorenservice Conga Ag

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dr. Seitz & Kollegen Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Petschner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enz LIMITED\certificate issued on 09/11/11

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Petschner

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Enz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dr. Seitz & Kollegen Secretaries Ltd

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Enz

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Petschner

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dr. Seitz & kollegen secretaries LTD / 24/08/2009

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/12/2010

Documents

View document PDF

Incorporation company

Date: 31 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JRIZ EXPRESS LTD

21C LLOYD CLOSE,CHELTENHAM,GL51 7SZ

Number:11810307
Status:ACTIVE
Category:Private Limited Company

MIJI FOODS LIMITED

MIJI RESTAURANT,BLAYDON ON TYNE,NE21 4LW

Number:10224015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAXON FURNITURE LIMITED

SAXON HOUSE,BOLTON,BL3 2NZ

Number:01604592
Status:ACTIVE
Category:Private Limited Company

SCH CRANE AND LIFTING SERVICES LTD

82 UPPER FLOOR, UNIT 1,HAMILTON,ML3 6BJ

Number:SC516792
Status:ACTIVE
Category:Private Limited Company

SHOP @ HOME LTD

SUITE 100,ELSTREE,WD6 3EW

Number:04223552
Status:ACTIVE
Category:Private Limited Company

THE BOTTLE SHOP (PENARTH) LIMITED

THE BOTTLE SHOP OLD MASONIC BUILDING,PENARTH,CF64 3EE

Number:08759254
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