Advanced company searchLink opens in new window

OSPS TRUSTEE LIMITED

Company number 08275610

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)
04 May 2020 AP01 Appointment of Mr Jamie Keith Clark as a director on 16 April 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.11.2020.
17 Jan 2020 AP01 Appointment of Ms Lynette Jean Cole as a director on 1 January 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
15 Aug 2019 TM01 Termination of appointment of William Peter James Jensen as a director on 31 July 2019
15 Aug 2019 TM01 Termination of appointment of Niamh Frances Young as a director on 30 June 2019
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Nov 2018 CH01 Director's details changed for Katherine Moana Mary Kele on 1 September 2018
01 Nov 2018 TM02 Termination of appointment of Jan Killick as a secretary on 13 April 2018
08 May 2018 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
08 May 2018 AD02 Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to One Glass Wharf Bristol BS2 0ZX
04 May 2018 AP04 Appointment of Quayseco Limited as a secretary on 13 April 2018
20 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 AP01 Appointment of Mr Kevin Valentine as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Douglas David Bamford as a director on 31 March 2018
01 Mar 2018 AP03 Appointment of Ms Jan Killick as a secretary on 1 March 2018
01 Mar 2018 TM02 Termination of appointment of William Colquhoun as a secretary on 1 March 2018
08 Jan 2018 AP01 Appointment of Mr Robert Langley as a director on 4 January 2018
31 Oct 2017 AD03 Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Dec 2016 TM01 Termination of appointment of Anne Marie Gough as a director on 30 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016