Clarkston
Glasgow
G76 7PP
Scotland
Director Name | Mrs Tasneem Kausar Wali |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Secretary Name | Mrs Tasneem Kausar Wali |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | osiris-fashion.com |
---|
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Mohammed Aslam Wali 40.00% Ordinary |
---|---|
400 at £1 | Tasneem Kausar Wali 40.00% Ordinary |
100 at £1 | Asim Wali 10.00% Ordinary |
100 at £1 | Qasim Wali 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,012 |
Cash | £121,056 |
Current Liabilities | £233,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
23 July 2008 | Delivered on: 2 August 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 June 2003 | Delivered on: 23 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 October 2009 | Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 528 great western road glasgow G12 8EL (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 528 great western road glasgow G12 8EL (1 page) |
22 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Return made up to 17/10/03; full list of members
|
7 November 2003 | Return made up to 17/10/03; full list of members
|
23 June 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
1 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |