About

Registered Number: 03524519
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 13a High Street, Edenbridge, Kent, TN8 5AB

 

O.S.I. International Ltd was registered on 10 March 1998, it's status at Companies House is "Active". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Richard William 10 March 1998 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 17 September 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 30 September 2004
AAMD - Amended Accounts 16 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 15 June 2001
363s - Annual Return 09 March 2000
363s - Annual Return 07 June 1999
RESOLUTIONS - N/A 18 May 1999
AA - Annual Accounts 18 May 1999
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 October 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal mortgage 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.