Advanced company searchLink opens in new window

VERACITY OSI UK LIMITED

Company number 08395304

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)
02 May 2024 TM01 Termination of appointment of Mark Alexander Wildig as a director on 8 April 2024
04 Mar 2024 TM01 Termination of appointment of Susannah Jane Bradby as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Maurice Goldstone as a director on 29 February 2024
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
06 Apr 2023 AP01 Appointment of Mr Mark Alexander Wildig as a director on 3 April 2023
06 Mar 2023 AD01 Registered office address changed from 33 King Street London SW1Y 6RJ England to 33 King Street St James's London SW1Y 6RJ on 6 March 2023
03 Mar 2023 AD01 Registered office address changed from 9th Floor, Peninsular House, 30-36 Monument Street London EC3R 8LJ England to 33 King Street London SW1Y 6RJ on 3 March 2023
17 Jan 2023 PSC02 Notification of Alv Groupco Limited as a person with significant control on 18 August 2022
17 Jan 2023 PSC07 Cessation of Outsourcing Uk Limited as a person with significant control on 18 August 2022
23 Nov 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 TM01 Termination of appointment of Satinder Sembi as a director on 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
06 Jun 2022 AP01 Appointment of Mr Maurice Goldstone as a director on 23 May 2022
06 Jun 2022 AP01 Appointment of Ms Susannah Jane Bradby as a director on 23 May 2022
25 Apr 2022 TM01 Termination of appointment of Kazuhiko Suzuki as a director on 11 April 2022
25 Apr 2022 AP01 Appointment of Mr Charles Edward Bruin as a director on 11 April 2022
08 Apr 2022 PSC05 Change of details for Outsourcing Uk Limited as a person with significant control on 6 December 2020
21 Mar 2022 RP04PSC07 Second filing for the cessation of All Holdco 2016 Limited as a person with significant control
04 Mar 2022 PSC07 Cessation of All Holdco 2016 Limited as a person with significant control on 6 November 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 21/03/2022
05 Sep 2021 AA Accounts for a small company made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
01 Mar 2021 AP03 Appointment of Mr Timothy John Francis Collins as a secretary on 24 February 2021
15 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
15 Feb 2021 TM02 Termination of appointment of Amanda Katherine Connolly as a secretary on 4 February 2021