Osa Fine Spirits Ltd was registered on 09 July 2003 and has its registered office in Sevenoaks, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Gorton, Susan Elizabeth, Gorton, Robert David, Crook, Rik, Wooler, Anne are listed as directors of Osa Fine Spirits Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORTON, Robert David | 11 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORTON, Susan Elizabeth | 11 April 2008 | - | 1 |
CROOK, Rik | 05 March 2004 | 11 November 2005 | 1 |
WOOLER, Anne | 09 July 2003 | 04 March 2004 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 14 January 2020 | |
RESOLUTIONS - N/A | 03 January 2020 | |
CONNOT - N/A | 20 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 15 August 2019 | |
AD01 - Change of registered office address | 04 March 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 22 July 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
SH06 - Notice of cancellation of shares | 06 July 2015 | |
SH03 - Return of purchase of own shares | 06 July 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 24 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AD01 - Change of registered office address | 05 March 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 14 August 2011 | |
AR01 - Annual Return | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 05 September 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363s - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2008 | |
363a - Annual Return | 20 November 2007 | |
353 - Register of members | 20 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
363a - Annual Return | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2006 | |
AA - Annual Accounts | 27 October 2006 | |
363a - Annual Return | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
225 - Change of Accounting Reference Date | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 26 January 2005 | |
287 - Change in situation or address of Registered Office | 18 January 2005 | |
AA - Annual Accounts | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
CERTNM - Change of name certificate | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 09 February 2010 | Outstanding |
N/A |
Floating charge (all assets) | 14 August 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 August 2008 | Outstanding |
N/A |
Debenture | 05 June 2008 | Outstanding |
N/A |
Debenture | 14 June 2004 | Outstanding |
N/A |