Leeds
LS1 2HL
Director Name | Mr Xavier Osipczak |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Mr Robert Pettican |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Mr John Robert Wakeford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Website | osmii.com |
---|---|
Email address | [email protected] |
Telephone | 020 37277798 |
Telephone region | London |
Registered Address | 14 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.01 | Neil Mitchell 50.00% Ordinary |
---|---|
5k at £0.01 | Xavier Osipczak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,750 |
Cash | £27,251 |
Current Liabilities | £134,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 June 2017 | Delivered on: 5 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
8 January 2016 | Delivered on: 8 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 May 2020 | Change of details for Mr Neil Mitchell as a person with significant control on 26 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
6 May 2020 | Director's details changed for Mr Neil Mitchell on 26 April 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Director's details changed for Mr Neil Mitchell on 28 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Neil Mitchell as a person with significant control on 28 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
10 May 2019 | Change of details for Mr Neil Mitchell as a person with significant control on 10 May 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from 3rd Floor 3 Old Street Yard Old Street London EC1 9BR England to 3rd Floor, 3 Old Street Yard, Old Street, London EC1Y 8AF on 9 May 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Registered office address changed from 2nd Floor 36-38 Lexington Street London W1F 0LL to 3rd Floor 3 Old Street Yard Old Street London EC1 9BR on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 2nd Floor 36-38 Lexington Street London W1F 0LL to 3rd Floor 3 Old Street Yard Old Street London EC1 9BR on 6 July 2017 (1 page) |
6 June 2017 | Registration of charge 076139490003, created on 1 June 2017 (23 pages) |
6 June 2017 | Registration of charge 076139490003, created on 1 June 2017 (23 pages) |
5 June 2017 | Registration of charge 076139490002, created on 5 June 2017 (13 pages) |
5 June 2017 | Registration of charge 076139490002, created on 5 June 2017 (13 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 January 2016 | Registration of charge 076139490001, created on 8 January 2016 (26 pages) |
8 January 2016 | Registration of charge 076139490001, created on 8 January 2016 (26 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 March 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
27 March 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Registered office address changed from 72 Newman Street London W1T 3EH on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 72 Newman Street London W1T 3EH on 17 September 2013 (1 page) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Registered office address changed from 63 Wigmore Street London W1U 1BQ United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 63 Wigmore Street London W1U 1BQ United Kingdom on 14 May 2012 (1 page) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Xavier Osipczak as a director (2 pages) |
15 February 2012 | Appointment of Xavier Osipczak as a director (2 pages) |
7 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|