This company is commonly known as Osper Ltd. The company was founded 12 years ago and was given the registration number 07958759. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | OSPER LTD |
---|---|---|
Company Number | : | 07958759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Hugh Street, London, SW1V 4ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 13, Telfords Yard, London, England, E1W 2BS | Director | 07 February 2019 | Active |
Suite 2.8, Central House, 1 Ballards Lane, London, England, N3 1LQ | Corporate Secretary | 25 July 2013 | Active |
8 Warner Yard, Clerkenwell, London, England, EC1R 5EY | Director | 25 July 2013 | Active |
53, Chevening Road, London, England, NW6 6DB | Director | 18 October 2016 | Active |
Interchange Atrium, Stables Market, Chalk Farm Road, London, England, NW1 8AH | Director | 08 January 2016 | Active |
Interchange Atrium, Stables Market, Chalk Farm Road, London, England, NW1 8AH | Director | 14 May 2014 | Active |
8 Warner Yard, Clerkenwell, London, England, EC1R 5EY | Director | 21 February 2012 | Active |
8 Warner Yard, Clerkenwell, London, England, EC1R 5EY | Director | 25 July 2013 | Active |
Craig Stephen Dewar | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 13, Telfords Yard, London, England, E1W 2BS |
Nature of control | : |
|
Mr Alick Shant Varma | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | 58, Hugh Street, London, SW1V 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Change person director company with change date. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-24 | Capital | Capital allotment shares. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-11 | Capital | Capital cancellation shares. | Download |
2020-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-02-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.