- Company Overview for OSI FOOD SOLUTIONS UK LIMITED (01372104)
- Filing history for OSI FOOD SOLUTIONS UK LIMITED (01372104)
- People for OSI FOOD SOLUTIONS UK LIMITED (01372104)
- Charges for OSI FOOD SOLUTIONS UK LIMITED (01372104)
- More for OSI FOOD SOLUTIONS UK LIMITED (01372104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 | |
26 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 | |
26 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Sheldon Lavin as a director on 22 January 2019 | |
20 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 30 December 2017 | |
20 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/17 | |
20 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 | |
20 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Sep 2017 | TM01 | Termination of appointment of Philip John Marsden as a director on 1 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 2 January 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 Sep 2015 | AA | Full accounts made up to 3 January 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
16 Sep 2014 | AA | Full accounts made up to 28 December 2013 | |
29 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
11 Apr 2014 | AP01 | Appointment of Mrs Sherry Anne De Meulenaere as a director | |
10 Apr 2014 | TM01 | Termination of appointment of William Weimer Jr as a director | |
03 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 |