Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2023-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSI GROUP LLC |
2023-05-30 |
update statutory_documents CESSATION OF GERALD ARTHUR KOLSCHOWSKY AS A PSC |
2023-05-30 |
update statutory_documents CESSATION OF SHELDON LAVIN AS A PSC |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELDON LAVIN |
2023-04-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2023-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES |
2022-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2020-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18 |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED SHERRY ANNE DEMEULENAERE |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17 |
2018-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-02 => 2016-12-31 |
2017-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-03 => 2016-01-02 |
2016-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16 |
2016-03-10 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-10 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-08 |
update statutory_documents 04/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-28 => 2015-01-03 |
2015-09-29 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 06/09/2015 |
2015-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/15 |
2015-05-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-19 |
update statutory_documents 04/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-29 => 2013-12-28 |
2014-10-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13 |
2014-04-10 |
update statutory_documents SECRETARY APPOINTED MRS SHERRY ANNE DE MEULENAERE |
2014-03-07 |
delete address C/O OSI FOOD SOLUTIONS UK LTD LUNEBURG WAY SCUNTHORPE NORTH LINCOLNSHIRE UNITED KINGDOM DN15 8LP |
2014-03-07 |
insert address C/O OSI FOOD SOLUTIONS UK LTD LUNEBURG WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 8LP |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-05 |
update statutory_documents 04/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-29 |
2013-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12 |
2013-06-25 |
delete company_previous_name PORTONIA LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-23 |
update num_mort_charges 5 => 6 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-02-07 |
update statutory_documents 04/02/13 FULL LIST |
2012-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-22 |
update statutory_documents 04/02/12 FULL LIST |
2011-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-22 |
update statutory_documents 04/02/11 FULL LIST |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
C/O ESCA FOOD SOLUTIONS LIMITED LUNEBERG WAY
SCUNTHORPE
N LINCS
DN15 8LP |
2010-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-23 |
update statutory_documents 04/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD MCDONALD / 01/10/2009 |
2009-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
C/O KITCHEN RANGE FOODS LTD
KINGFISHER WAY
HUNTINGDON
CAMBS
PE29 6FJ |
2008-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-07-22 |
update statutory_documents DIRECTOR APPOINTED DAVID GERALD MCDONALD |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS GULLANG |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
10 NORWICH STREET
LONDON
EC4A 1BD |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-02 |
update statutory_documents SECRETARY RESIGNED |
2007-06-29 |
update statutory_documents SECRETARY RESIGNED |
2007-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/05 |
2005-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-10-27 |
update statutory_documents £ NC 50000000/65000000
30/ |
2005-10-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/98 |
2003-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/98 |
2003-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED 20/10/97 |
2003-05-02 |
update statutory_documents RATIFYING CAPITAL 01/04/03 |
2003-04-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-10-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/99 |
2000-02-09 |
update statutory_documents ADOPTARTICLES23/12/99 |
2000-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-13 |
update statutory_documents £ NC 25000000/30000000
18/12/98 |
1999-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/98 |
1999-03-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents SECRETARY RESIGNED |
1998-10-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-09-28 |
update statutory_documents £ NC 3911000/25000000
14/09/98 |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-02 |
update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents £ NC 811000/3911000
20/10/97 |
1997-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED 20/10/97 |
1997-11-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97 |
1997-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
1996-05-09 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
1996-05-09 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
1996-05-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
1996-05-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1996-05-09 |
update statutory_documents ALTER MEM AND ARTS 09/05/96 |
1996-05-09 |
update statutory_documents REREGISTRATION OTHER 09/05/96 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS |
1995-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS |
1994-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-29 |
update statutory_documents £ NC 1000/811000
07/03/94 |
1994-03-29 |
update statutory_documents RE ALLOT SHARES 07/03/94 |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS |
1993-09-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-26 |
update statutory_documents ALTER MEM AND ARTS 15/03/93 |
1993-03-24 |
update statutory_documents ALTER MEM AND ARTS 15/03/93 |
1993-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents ADOPT MEM AND ARTS 02/03/93 |
1993-02-24 |
update statutory_documents COMPANY NAME CHANGED
PORTONIA LIMITED
CERTIFICATE ISSUED ON 25/02/93 |
1993-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/93 FROM:
3 GARDEN WALK
LONDON
EC2A 3EQ |
1993-02-16 |
update statutory_documents SECRETARY RESIGNED |
1993-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |