About

Registered Number: 05101220
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Van Os Holdings Ltd was setup in 2004. The companies directors are listed as Leith, Catherine Anne Smith, Leith, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITH, Catherine Anne Smith 15 April 2004 - 1
LEITH, William 15 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 14 April 2020
PSC04 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
PSC04 - N/A 30 April 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 20 April 2017
CH03 - Change of particulars for secretary 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
225 - Change of Accounting Reference Date 06 March 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
AA - Annual Accounts 14 November 2005
225 - Change of Accounting Reference Date 20 October 2005
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 06 June 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.