- 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) |
---|---|---|---|
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 1 January 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
29 Nov 2010 | CERTNM |
Company name changed esca food solutions LIMITED\certificate issued on 29/11/10
|
|
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Oct 2010 | AA | Full accounts made up to 2 January 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Philip John Marsden on 1 October 2009 | |
24 Oct 2009 | AA | Full accounts made up to 3 January 2009 | |
06 Oct 2009 | TM01 | Termination of appointment of Michael Winkler as a director | |
21 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
11 Jun 2009 | 288a | Director appointed philip john marsden | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
02 Nov 2008 | AA | Full accounts made up to 29 December 2007 | |
15 Jul 2008 | 363a | Return made up to 17/06/08; full list of members | |
15 Jul 2008 | 190 | Location of debenture register | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from -, luneburg way skippingdale scunthorpe north lincolnshire DN15 8LP | |
15 Jul 2008 | 353 | Location of register of members | |
07 May 2008 | 288a | Director appointed david gerald mcdonald | |
28 Apr 2008 | 288b | Appointment terminated director douglas gullang | |
28 Apr 2008 | 288b | Appointment terminated director sheldon lavin | |
28 Apr 2008 | 288a | Director appointed william jacob weimer | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: northfield drive northfield milton keynes MK15 0DQ | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 |