Advanced company searchLink opens in new window

OSPER LTD

Company number 07958759

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 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
10 Jan 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to Brent Hall Warley Gap Little Warley Brentwood CM13 3DP on 10 January 2022
22 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 60,822.83
21 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 May 2020 CH01 Director's details changed for Mr Craig Stephen Dewar on 20 May 2020
20 May 2020 PSC04 Change of details for Craig Stephen Dewar as a person with significant control on 20 April 2020
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
17 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi sharer plan 09/03/2020
11 Mar 2020 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 55,609.45
29 Feb 2020 PSC04 Change of details for Mr Craig Stephen Dewar as a person with significant control on 29 February 2020
26 Feb 2020 CVA4 Notice of completion of voluntary arrangement
26 Feb 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2020
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019