- Company Overview for OSSIAN CAPITAL LIMITED (08805811)
- Filing history for OSSIAN CAPITAL LIMITED (08805811)
- People for OSSIAN CAPITAL LIMITED (08805811)
- Charges for OSSIAN CAPITAL LIMITED (08805811)
- More for OSSIAN CAPITAL LIMITED (08805811)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | MR04 | Satisfaction of charge 088058110001 in full | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
30 Apr 2020 | AD01 | Registered office address changed from Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England to Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 30 April 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Paul James Carter on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr Paul James Carter as a person with significant control on 12 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG to Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ on 23 October 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | MR01 | Registration of charge 088058110001, created on 19 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
03 Sep 2015 | AP01 | Appointment of Mr Paul James Carter as a director on 3 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Graham Williamson Nash as a director on 3 September 2015 |