About

Registered Number: SC228323
Date of Incorporation: 21/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Founded in 2002, Osmosis 101 Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". We don't know the number of employees at the business. Osmosis 101 Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 31 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 March 2018
AP04 - Appointment of corporate secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AA - Annual Accounts 01 June 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 11 March 2016
AA01 - Change of accounting reference date 05 October 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 18 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 March 2008
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 01 March 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 03 March 2004
410(Scot) - N/A 13 January 2004
AA - Annual Accounts 18 December 2003
410(Scot) - N/A 07 July 2003
363a - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

Standard security 30 December 2003 Outstanding

N/A

Bond & floating charge 30 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.