-
OSMOSIS PROMOTIONAL PRODUCTS LIMITED - 152-154 Coles Green Road, London, NW2 7HD, United Kingdom
Company Information
- Company registration number
- 06536073
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 152-154 Coles Green Road
- London
- NW2 7HD 152-154 Coles Green Road, London, NW2 7HD UK
Management
- Managing Directors
- SCOP, Steven Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-17
- Age Of Company 2008-03-17 16 years
- SIC/NACE
- 46180
Ownership
- Beneficial Owners
- -
- Mr Steven Paul Scop
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-03-17
- Annual Return
- Due Date: 2022-01-31
- Last Date: 2021-01-17
-
OSMOSIS PROMOTIONAL PRODUCTS LIMITED Company Description
- OSMOSIS PROMOTIONAL PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06536073. Its current trading status is "live". It was registered 2008-03-17. It has declared SIC or NACE codes as "46180". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-03-17.It can be contacted at 152-154 Coles Green Road .
Get OSMOSIS PROMOTIONAL PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Osmosis Promotional Products Limited - 152-154 Coles Green Road, London, NW2 7HD, United Kingdom
- 2008-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OSMOSIS PROMOTIONAL PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-05) - AA
-
confirmation-statement-with-updates (2021-03-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-04) - AA
-
confirmation-statement-with-updates (2018-01-17) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-11-27) - PSC07
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
notification-of-a-person-with-significant-control (2017-11-27) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-23) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
change-person-director-company-with-change-date (2012-04-19) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
change-person-director-company-with-change-date (2011-06-22) - CH01
-
termination-secretary-company-with-name (2011-06-22) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-12) - AA
-
change-person-director-company-with-change-date (2010-04-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
-
change-registered-office-address-company-with-date-old-address (2010-07-23) - AD01
keyboard_arrow_right 2009
-
legacy (2009-05-14) - 363a
-
legacy (2009-05-14) - 288c
-
legacy (2009-05-14) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-05-14) - 288a
-
legacy (2008-05-13) - 288b
-
incorporation-company (2008-03-17) - NEWINC