About

Registered Number: 03548761
Date of Incorporation: 17/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 140 Marshall Lake Road, Shirley, Solihull, West Midlands, B90 4RA

 

Based in Solihull, West Midlands, Oslo Investments Ltd was setup in 1998. 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
ANWAR, Mohammed, Dr 17 April 1998 01 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BI, Asia 17 April 1998 01 August 2004 1
HAFFIZ, Abdul 02 August 2004 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 January 2016
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 02 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 18 February 2000
287 - Change in situation or address of Registered Office 14 May 1999
363s - Annual Return 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2009 Outstanding

N/A

Legal charge 03 February 2009 Outstanding

N/A

Debenture 20 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.