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