OSSAU VINS & SPIRITUEUX LTD
Status | ACTIVE |
Company No. | 09042499 |
Category | Private Limited Company |
Incorporated | 15 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
OSSAU VINS & SPIRITUEUX LTD is an active private limited company with number 09042499. It was incorporated 10 years, 13 days ago, on 15 May 2014. The company address is 89 Southgate Road, Islington, N1 3JS, London, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change person director company with change date
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antoine Gravouil
Change date: 2023-05-24
Documents
Change to a person with significant control
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-24
Psc name: Eric Lafon
Documents
Cessation of a person with significant control
Date: 06 Jun 2023
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-10
Psc name: Antoine Gravouil
Documents
Cessation of a person with significant control
Date: 06 Jun 2023
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-10
Psc name: Olivier Carsoule
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Oct 2022
Action Date: 06 Oct 2022
Category: Capital
Type: SH02
Date: 2022-10-06
Documents
Capital allotment shares
Date: 25 Oct 2022
Action Date: 10 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-10
Capital : 902.06 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-13
Charge number: 090424990001
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 165B Northchurch Road London N1 3NT United Kingdom
New address: 89 Southgate Road Islington London N1 3JS
Change date: 2022-06-22
Documents
Change account reference date company previous shortened
Date: 08 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Capital allotment shares
Date: 10 Jun 2020
Action Date: 24 May 2019
Category: Capital
Type: SH01
Capital : 693 GBP
Date: 2019-05-24
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: 1 Mark Square London EC2A 4EG United Kingdom
New address: 165B Northchurch Road London N1 3NT
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-26
Old address: 7 the Shrubberies George Lane London E18 1BD
New address: 1 Mark Square London EC2A 4EG
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 28 Nov 2018
Action Date: 18 Oct 2018
Category: Capital
Type: SH01
Capital : 640 GBP
Date: 2018-10-18
Documents
Capital allotment shares
Date: 07 Aug 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH01
Capital : 540 GBP
Date: 2018-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: Alexia Courvoisier
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-25
Officer name: Antoine Gravouil
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Lafon
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antoine Gravouil
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Carsoule
Documents
Some Companies
18 ROBINS PATH,BENFLEET,SS7 1FG
Number: | 09023258 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION INVESTMENT PARTNERS II (GP) LLP
3RD FLOOR EAST 50,LONDON,W1J 7UW
Number: | OC422780 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HUSSAIN MEDICAL SERVICES LIMITED
15 BARNACLE PLACE,NEWCASTLE,ST5 2GS
Number: | 09427851 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORING VILLA,,LLANELLI,SA15 3HF
Number: | 00433023 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRANGE ROAD,SOUTHWICK,BN42 4DQ
Number: | 10263139 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CANYON ROAD,WISHAW,ML2 0EG
Number: | SC070065 |
Status: | ACTIVE |
Category: | Private Limited Company |