OS3 DIGITAL PLATFORM LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-01-16 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2022-12-20 View Report
Persons with significant control. Psc name: 2091205 Ontario Inc. Notification date: 2021-12-31. 2022-12-20 View Report
Persons with significant control. Cessation date: 2021-12-31. Psc name: Robert Simon Terry. 2022-12-20 View Report
Officers. Termination date: 2021-12-31. Officer name: Robert Simon Terry. 2022-12-20 View Report
Officers. Officer name: Louise Tracey Terry. Termination date: 2021-12-31. 2022-12-20 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Timothy Graeme Scurry. 2022-12-20 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Timothy Graeme Scurry. 2022-12-20 View Report
Address. Change date: 2022-12-20. Old address: Quob Park Titchfield Lane Wickham Fareham PO17 5PG England. New address: Quob Yard Titchfield Lane Wickham Fareham Hampshire PO17 5PG. 2022-12-20 View Report
Officers. Officer name: Deborah Evelyn Tarrant. Termination date: 2022-12-01. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-01-04 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Gazette. Gazette filings brought up to date. 2021-12-11 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Persons with significant control. Cessation date: 2016-12-07. Psc name: Robert Simon Terry. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2020-12-04 View Report
Capital. Capital allotment shares. 2020-12-04 View Report
Gazette. Gazette filings brought up to date. 2020-11-18 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Accounts type micro entity. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-11-12 View Report
Officers. Appointment date: 2020-11-12. Officer name: Mrs Deborah Evelyn Tarrant. 2020-11-12 View Report
Officers. Termination date: 2020-10-30. Officer name: Keith Paul Nisbet. 2020-11-12 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Gazette. Gazette filings brought up to date. 2019-12-11 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Officers. Officer name: Philip Kenneth Brooks. Termination date: 2018-11-01. 2018-12-20 View Report
Officers. Officer name: Gary Francis Brooks. Termination date: 2018-11-01. 2018-12-20 View Report
Accounts. Accounts type micro entity. 2018-10-03 View Report
Persons with significant control. Change date: 2018-03-21. Psc name: Mr Robert Simon Terry. 2018-03-22 View Report
Officers. Change date: 2018-03-21. Officer name: Mr Keith Paul Nisbet. 2018-03-21 View Report
Accounts. Accounts type micro entity. 2018-03-15 View Report
Officers. Termination date: 2018-02-28. Officer name: Rodney Hugh Cameron. 2018-03-07 View Report
Resolution. Description: Resolutions. 2018-03-05 View Report
Persons with significant control. Notification date: 2016-12-07. Psc name: Robert Simon Terry. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Officers. Termination date: 2017-11-01. Officer name: Quob Park Solutions Limited. 2017-12-22 View Report
Officers. Termination date: 2017-11-01. Officer name: Quob Park Estate Limited. 2017-12-22 View Report
Resolution. Description: Resolutions. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Officers. Appointment date: 2016-10-12. Officer name: Mr Rodney Hugh Cameron. 2016-10-12 View Report
Mortgage. Charge number: 2. 2016-09-29 View Report
Mortgage. Charge number: 1. 2016-09-29 View Report
Mortgage. Charge number: 2. 2016-09-29 View Report
Mortgage. Charge number: 1. 2016-09-29 View Report
Officers. Appointment date: 2016-09-23. Officer name: Mrs Louise Tracey Terry. 2016-09-25 View Report