OSIERS CAPITAL LTD
PURLEY

Hellopages » Greater London » Croydon » CR8 2HN

Company number 08316960
Status Active
Incorporation Date 4 December 2012
Company Type Private Limited Company
Address THE KENLEY, 83 HIGHER DRIVE, PURLEY, SURREY, ENGLAND, CR8 2HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OSIERS CAPITAL LTD are www.osierscapital.co.uk, and www.osiers-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Osiers Capital Ltd is a Private Limited Company. The company registration number is 08316960. Osiers Capital Ltd has been working since 04 December 2012. The present status of the company is Active. The registered address of Osiers Capital Ltd is The Kenley 83 Higher Drive Purley Surrey England Cr8 2hn. . PATEL, Mitin is a Director of the company. Director ANTOINE, Wayne has been resigned. Director PARMAR, Hitesh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PATEL, Mitin
Appointed Date: 17 February 2016
47 years old

Resigned Directors

Director
ANTOINE, Wayne
Resigned: 17 February 2016
Appointed Date: 04 December 2012
52 years old

Director
PARMAR, Hitesh
Resigned: 27 April 2013
Appointed Date: 03 April 2013
49 years old

Persons With Significant Control

Mr Mitin Patel
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

OSIERS CAPITAL LTD Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Total exemption small company accounts made up to 31 December 2014
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

08 Mar 2016
Appointment of Mr Mitin Patel as a director on 17 February 2016
...
... and 21 more events
07 Aug 2013
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 August 2013
27 Apr 2013
Termination of appointment of Hitesh Parmar as a director
03 Apr 2013
Appointment of Mr Hitesh Parmar as a director
03 Apr 2013
Appointment of Mr Hitesh Parmar as a director
04 Dec 2012
Incorporation

OSIERS CAPITAL LTD Charges

13 July 2015
Charge code 0831 6960 0009
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Kseye Capital LLP
Description: F/H 8 bryon road wealdstone harrow middlesex t/no MX96624…
13 July 2015
Charge code 0831 6960 0008
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Brent Community Housing Limited
Description: Land at 8 byron road wealdstone harrow…
19 May 2015
Charge code 0831 6960 0007
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Brent Community Housing Limited
Description: Land at connaught house 20 acton lane willeseden…
30 September 2014
Charge code 0831 6960 0006
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: 8 byron road wealdstone harrow…
30 September 2014
Charge code 0831 6960 0005
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: 8 byron road, wealdstone, harrow…
18 February 2014
Charge code 0831 6960 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property k/a connaught house 20 acton lane london…
18 February 2014
Charge code 0831 6960 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Connaught house 20 acton lane london. Notification of…
9 October 2013
Charge code 0831 6960 0002
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Goldentreefinancial Services PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0831 6960 0001
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: 8 byron road wealdstone harrow HA3 7SU. Notification of…