OSSAU VINS & SPIRITUEUX LTD

89 Southgate Road, Islington, N1 3JS, London, England
StatusACTIVE
Company No.09042499
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 24 May 2019

Category: Capital

Type: SH01

Capital : 693 GBP

Date: 2019-05-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Capital : 640 GBP

Date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Capital : 540 GBP

Date: 2018-07-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Lafon

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Gravouil

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Carsoule

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3N CONSULTING LIMITED

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

J.ALLEGRI AND SON LIMITED

GORING VILLA,,LLANELLI,SA15 3HF

Number:00433023
Status:ACTIVE
Category:Private Limited Company

SMART FINISHES LIMITED

4 GRANGE ROAD,SOUTHWICK,BN42 4DQ

Number:10263139
Status:ACTIVE
Category:Private Limited Company

SWISSMATIC LIMITED

19-21 CANYON ROAD,WISHAW,ML2 0EG

Number:SC070065
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