This company is commonly known as Osf (uk) Ii Limited. The company was founded 6 years ago and was given the registration number 10882278. The firm's registered office is in LONDON. You can find them at 25 Upper Brook Street, Mayfair, London, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | OSF (UK) II LIMITED |
---|---|---|
Company Number | : | 10882278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Upper Brook Street, Mayfair, London, W1K 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Nations House, Wigmore Street, London, England, W1U 1QS | Director | 25 July 2017 | Active |
103, Nations House, Wigmore Street, London, England, W1U 1QS | Director | 25 July 2017 | Active |
25, Upper Brook Street, Mayfair, London, W1K 7QD | Director | 23 November 2017 | Active |
103, Nations House, Wigmore Street, London, England, W1U 1QS | Director | 10 February 2021 | Active |
Kvika Banki Hf | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Iceland |
Address | : | 2, Katrinartun, 105 Reykjavik, Iceland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-06 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Accounts | Change account reference date company previous extended. | Download |
2019-03-15 | Accounts | Change account reference date company current extended. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.