Advanced company searchLink opens in new window

O-SB DESIGN LIMITED

Company number 06997316

Filter by category

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
26 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 AD01 Registered office address changed from Nabarro Eastcastle Street London W1W 8DW England to Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 September 2021
29 Sep 2021 AD01 Registered office address changed from Bluebell Cottage High Street Chalford Stroud GL6 8DR to Nabarro Eastcastle Street London W1W 8DW on 29 September 2021
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
21 Aug 2021 AP03 Appointment of Anne Odling-Smee as a secretary on 21 August 2021
21 Aug 2021 TM02 Termination of appointment of Sarah Louise Masters as a secretary on 21 August 2021
28 Oct 2020 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 August 2019
25 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
25 Aug 2019 PSC04 Change of details for Ms Anne Odling-Smee as a person with significant control on 6 April 2019
25 Aug 2019 PSC01 Notification of Jeremy Andrew Akerman as a person with significant control on 6 April 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 2
12 Nov 2018 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 CH01 Director's details changed for Jeremy Andrew Ackerman on 13 September 2018
13 Sep 2018 CH03 Secretary's details changed for Sarah Louise Masters on 1 September 2018
06 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
27 Jun 2018 AP01 Appointment of Jeremy Andrew Ackerman as a director on 15 June 2018
31 Oct 2017 PSC04 Change of details for Ms Anne Odling-Smee as a person with significant control on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Sarah Anne Odling-Smee on 30 October 2017
27 Oct 2017 AA Micro company accounts made up to 31 August 2017