OSSVISOR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-09-11 delete phone (+44) 788 080 5550
2023-09-11 insert phone (+44) 33 0001 0810
2023-05-26 delete source_ip 92.204.222.227
2023-05-26 insert source_ip 172.67.136.81
2023-05-26 insert source_ip 104.21.89.22
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV TYAGI
2022-11-16 update statutory_documents CESSATION OF GAURAV TYAGI AS A PSC
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-02 delete source_ip 160.153.18.20
2021-12-02 insert source_ip 92.204.222.227
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-08-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-08-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2019-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-12 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-04-27 update account_category null => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-04-27 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-04-02 delete source_ip 166.62.28.93
2017-04-02 insert source_ip 160.153.18.20
2017-02-07 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV TYAGI / 09/12/2016
2016-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 09/12/2016
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-08 update statutory_documents 05/04/16 FULL LIST
2016-03-26 update person_title Ram Rajagopalan: Director - IT Services ( INDIA ) => Director - IT Services ( APAC )
2016-03-12 update account_category TOTAL EXEMPTION SMALL => null
2016-03-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-03-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2016-01-06 delete email ga..@ossvisor.com
2015-08-09 insert founder Gaurav Tyagi
2015-08-09 insert managingdirector Gaurav Tyagi
2015-08-09 delete source_ip 173.194.67.121
2015-08-09 insert address 1st & 2nd Floor, Regus, IBIS Hotel, 26/1, Hosur Road, Bommanahalli, Bengaluru-560068, India
2015-08-09 insert address 45, Balmoral, Maidenhead, SL66SU Berkshire, United Kingdom
2015-08-09 insert email ga..@ossvisor.com
2015-08-09 insert index_pages_linkeddomain facebook.com
2015-08-09 insert index_pages_linkeddomain linkedin.com
2015-08-09 insert person Gaurav Tyagi
2015-08-09 insert phone (+44) 788 080 5550
2015-08-09 insert source_ip 166.62.28.93
2015-08-09 update primary_contact null => 45, Balmoral, Maidenhead, SL66SU Berkshire, United Kingdom
2015-06-08 delete address 45 BALMORAL MAIDENHEAD BERKSHIRE ENGLAND SL6 6SU
2015-06-08 insert address 45 BALMORAL MAIDENHEAD BERKSHIRE SL6 6SU
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-13 delete source_ip 64.233.167.121
2015-05-13 insert source_ip 173.194.67.121
2015-05-06 update statutory_documents 05/04/15 FULL LIST
2015-04-10 delete source_ip 74.125.195.121
2015-04-10 insert source_ip 64.233.167.121
2015-03-06 delete source_ip 173.194.78.121
2015-03-06 insert source_ip 74.125.195.121
2015-01-25 delete source_ip 64.233.166.121
2015-01-25 insert source_ip 173.194.78.121
2014-12-19 delete source_ip 64.233.167.121
2014-12-19 insert source_ip 64.233.166.121
2014-11-01 delete source_ip 173.194.78.121
2014-11-01 insert source_ip 64.233.167.121
2014-10-07 delete address 8A LANCASTER ROAD MAIDENHEAD BERKSHIRE SL6 5EP
2014-10-07 insert address 45 BALMORAL MAIDENHEAD BERKSHIRE ENGLAND SL6 6SU
2014-10-07 update registered_address
2014-09-29 delete source_ip 64.233.167.121
2014-09-29 insert source_ip 173.194.78.121
2014-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 8A LANCASTER ROAD MAIDENHEAD BERKSHIRE SL6 5EP
2014-08-12 delete source_ip 173.194.78.121
2014-08-12 insert source_ip 64.233.167.121
2014-08-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-08-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-07-21 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-06-19 delete source_ip 74.125.132.121
2014-06-19 insert source_ip 173.194.78.121
2014-06-07 delete address 8A LANCASTER ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 5EP
2014-06-07 insert address 8A LANCASTER ROAD MAIDENHEAD BERKSHIRE SL6 5EP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-06-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-05-04 update statutory_documents 05/04/14 FULL LIST
2014-05-01 delete source_ip 173.194.66.121
2014-05-01 insert source_ip 74.125.132.121
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-04 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-11-29 delete source_ip 173.194.70.121
2013-11-29 insert source_ip 173.194.66.121
2013-07-21 delete source_ip 106.1.32.203
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-05-09 update statutory_documents 05/04/13 FULL LIST
2013-04-24 delete source_ip 173.194.76.121
2013-04-24 delete source_ip 227.178.68.173
2013-04-24 insert source_ip 173.194.70.121
2013-04-24 insert source_ip 106.1.32.203
2013-01-05 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURESH KOTA
2012-05-13 update statutory_documents DIRECTOR APPOINTED MR SURESH KOTA
2012-04-10 update statutory_documents 05/04/12 FULL LIST
2011-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 22 HEDINGHAM MEWS, ALL SAINTS AVENUE MAIDENHEAD BERKSHIRE SL6 6ET UNITED KINGDOM
2011-11-24 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents PREVEXT FROM 28/02/2011 TO 05/04/2011
2011-02-28 update statutory_documents 24/02/11 FULL LIST
2011-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 19 HIGH TOWN ROAD MAIDENHEAD BERKSHIRE SL6 1PA UNITED KINGDOM
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV TYAGI / 06/01/2011
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 06/01/2011
2011-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 06/01/2011
2011-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 06/01/2011
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 19 HIGH TOWN ROAD MAIDENHEAD BERKSHIRE SL6 1PA UNITED KINGDOM
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 47 FOREST RISE EAGLESTONE MILTON KEYNES BUCKINGHAMSHIRE MK6 5EY ENGLAND
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV TYAGI / 26/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 26/07/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHALINI TYAGI / 26/07/2010
2010-03-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUARAV TYAGI / 24/02/2010
2010-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION