Advanced company searchLink opens in new window

OSI FOOD SOLUTIONS UK LIMITED

Company number 01372104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,500
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
  • GBP 50,500
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
  • GBP 50,500
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