Advanced company searchLink opens in new window

OSMORON HOLDINGS LIMITED

Company number 08571594

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)
13 Apr 2021 COCOMP Order of court to wind up
02 Mar 2021 AP01 Appointment of Mr Dean Joseph Frattinger as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Srinivasan Gopala Solaraj as a director on 1 March 2021
02 Mar 2021 PSC07 Cessation of Srinivas Gopala Solaraj as a person with significant control on 1 March 2021
02 Mar 2021 PSC07 Cessation of Srinivasan Solaraj as a person with significant control on 1 March 2021
09 Feb 2021 TM02 Termination of appointment of Citilegal Secretaries Limited as a secretary on 4 February 2021
09 Feb 2021 TM01 Termination of appointment of Timothy James Neher as a director on 8 February 2021
09 Feb 2021 TM01 Termination of appointment of Roger Henry Berk as a director on 8 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
21 Jul 2020 AP01 Appointment of Mr Timothy James Neher as a director on 21 July 2020
26 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
18 Jun 2020 AA Micro company accounts made up to 30 June 2019
02 Mar 2020 PSC01 Notification of Srinivas Gopala Solaraj as a person with significant control on 2 January 2020
02 Mar 2020 TM01 Termination of appointment of Benamar Mokhtari as a director on 28 February 2020
08 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
08 Feb 2020 PSC07 Cessation of Srinivasan Gopala Solaraj as a person with significant control on 1 January 2020
29 Jan 2020 AD01 Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 29 January 2020
04 Jan 2020 AD01 Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY England to 68 st. Margarets Road Edgware HA8 9UU on 4 January 2020
15 Dec 2019 AD01 Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 15 December 2019
06 Dec 2019 AP01 Appointment of Mr Roger Henry Berk as a director on 2 December 2019
06 Dec 2019 AP01 Appointment of Mr Benamar Mokhtari as a director on 2 December 2019
04 Dec 2019 AD01 Registered office address changed from 1st Floor 1 st Andrew's Hill London EC4V 5BY to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 4 December 2019
03 Apr 2019 TM01 Termination of appointment of Dean Joseph Frattinger as a director on 2 April 2019
06 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Feb 2019 AP01 Appointment of Mr Dean Joseph Frattinger as a director on 16 February 2019