Advanced company searchLink opens in new window

OSI GROUP HOLDINGS LIMITED

Company number 03083661

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
08 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-04
28 Jun 2022 AD01 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 28 June 2022
27 Jun 2022 LIQ01 Declaration of solvency
17 Feb 2022 SH19 Statement of capital on 17 February 2022
  • GBP 1
17 Feb 2022 SH20 Statement by Directors
17 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2022 CAP-SS Solvency Statement dated 31/01/22
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 1,682,184
04 Jan 2022 SH02 Consolidation of shares on 22 October 2021
04 Jan 2022 SH02 Consolidation of shares on 22 October 2021
15 Dec 2021 SH08 Change of share class name or designation
15 Dec 2021 SH10 Particulars of variation of rights attached to shares
15 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 04/11/2021
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
15 Mar 2021 TM01 Termination of appointment of Peter Atherton Cashmore as a director on 15 March 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
21 Jul 2020 AP01 Appointment of Mr Davinder Singh Ahluwalia as a director on 14 July 2020