OSR WAREHOUSING LIMITED

467 Rainham Road South, Dagenham, RM10 7XJ, Essex
StatusACTIVE
Company No.08714804
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 20 days

SUMMARY

OSR WAREHOUSING LIMITED is an active private limited company with number 08714804. It was incorporated 10 years, 7 months, 28 days ago, on 02 October 2013 and it was dissolved 4 years, 2 months, 20 days ago, on 10 March 2020. The company address is 467 Rainham Road South, Dagenham, RM10 7XJ, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Administrative restoration company

Date: 22 May 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Nichols

Change date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Anthony Nichols

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony John Nichols

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Nichols

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Anthony Nichols

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORE LINK LTD

THE OLD TANNERY,ACCRINGTON,BB5 6PW

Number:07854625
Status:ACTIVE
Category:Private Limited Company

E.W. MARSHALL LIMITED

44 RAYMOUTH ROAD,LONDON,SE16 2DB

Number:04683555
Status:ACTIVE
Category:Private Limited Company

GARDENING COUTURE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09540063
Status:ACTIVE
Category:Private Limited Company

J HURST PLUMBING & HEATING LIMITED

C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 617 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:10579985
Status:ACTIVE
Category:Private Limited Company

PY ENTERPRISES LTD

36 MORTON LANE,BEVERLEY,HU17 9DB

Number:10276846
Status:ACTIVE
Category:Private Limited Company

QUOTEC LIMITED

19 PRIORY ROAD,HAMPTON,TW12 2NR

Number:01809828
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