Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSWELL INTERNATIONAL S.A. LIMITED
Company Information for

OSWELL INTERNATIONAL S.A. LIMITED

95 HIGH STREET, OFFICE B, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0AL,
Company Registration Number
03691991
Private Limited Company
Active

Company Overview

About Oswell International S.a. Ltd
OSWELL INTERNATIONAL S.A. LIMITED was founded on 1999-01-05 and has its registered office in Great Missenden. The organisation's status is listed as "Active". Oswell International S.a. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSWELL INTERNATIONAL S.A. LIMITED
 
Legal Registered Office
95 HIGH STREET
OFFICE B
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 0AL
Other companies in W2
 
Filing Information
Company Number 03691991
Company ID Number 03691991
Date formed 1999-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSWELL INTERNATIONAL S.A. LIMITED
The accountancy firm based at this address is TRADE CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSWELL INTERNATIONAL S.A. LIMITED

Current Directors
Officer Role Date Appointed
FINAPO LTD
Company Secretary 2011-12-15
ARTEM GREBINNYK
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW GRAY
Director 2012-01-01 2014-02-24
CODDAN SECRETARY SERVICE LIMITED
Company Secretary 2009-03-23 2012-01-01
MICHAEL ANDREW GRAY
Director 2009-03-23 2012-01-01
MATARIN LIMITED
Company Secretary 1999-01-05 2009-03-23
ELSTOW INVESTMENTS LIMITED
Director 1999-01-05 2009-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINAPO LTD SINCLAIR CONTINENTAL LTD Company Secretary 2017-04-13 CURRENT 2017-04-13 Dissolved 2018-09-18
FINAPO LTD CM ADVERTISING LTD Company Secretary 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
FINAPO LTD FLOATING DIARY LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-08-15
FINAPO LTD RUSSIAN TV PRODUCTION LTD Company Secretary 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-02-28
FINAPO LTD LE-STROY COMPANY LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-10-24
FINAPO LTD FELIZ FACTORY LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2015-12-08
FINAPO LTD STONE ASSETS LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Dissolved 2015-11-24
FINAPO LTD FFS GLOBAL TRADING LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-01-17
FINAPO LTD TYCOON ENTERPRISE INVESTMENT PLC Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2015-10-20
FINAPO LTD ZETA CORPORATION LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2016-06-07
FINAPO LTD DAVENPORT TRADING LIMITED Company Secretary 2013-11-20 CURRENT 2013-11-20 Dissolved 2017-04-25
FINAPO LTD LUXURY WORLD KEY LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-06-23
FINAPO LTD JOIN HR LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
FINAPO LTD VINAME LIMITED Company Secretary 2013-10-24 CURRENT 2010-09-16 Active - Proposal to Strike off
FINAPO LTD INNCARBON TECHNOLOGY LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active
FINAPO LTD LUMA TRADE HOLDING LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-05-12
FINAPO LTD NEWTONE PHARMA LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
FINAPO LTD REMCO PARTNERS LTD Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
FINAPO LTD ENERGY MOUNTING COMPANY LTD Company Secretary 2012-11-14 CURRENT 2012-11-14 Dissolved 2015-12-01
FINAPO LTD INNOWA WATER SOLUTIONS LTD Company Secretary 2012-11-08 CURRENT 2012-11-08 Dissolved 2015-12-01
FINAPO LTD TRADE HOUSE MERCURY LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
FINAPO LTD RC ASSETS, LTD Company Secretary 2012-07-25 CURRENT 2012-07-25 Dissolved 2016-03-08
FINAPO LTD XANEL CONSULTING LTD Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2015-11-24
FINAPO LTD ELECTRONIC POWER ENGINEERING LIMITED Company Secretary 2012-07-09 CURRENT 2012-07-09 Active - Proposal to Strike off
FINAPO LTD WELBERG INVESTMENTS LTD Company Secretary 2012-04-26 CURRENT 2012-04-26 Dissolved 2015-12-08
FINAPO LTD AGRICA INVESTMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
FINAPO LTD FUMICOM LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
FINAPO LTD TULSE HILL INVESTMENTS LTD Company Secretary 2012-02-20 CURRENT 2002-03-01 Active - Proposal to Strike off
FINAPO LTD WEST-EAST UNITED LIMITED Company Secretary 2012-02-15 CURRENT 2001-06-06 Dissolved 2016-01-19
FINAPO LTD SHEDEM FREIGHT MANAGEMENT LIMITED Company Secretary 2012-01-03 CURRENT 2010-02-04 Active - Proposal to Strike off
FINAPO LTD HARDGROVE INVESTMENTS LIMITED Company Secretary 2011-12-15 CURRENT 2010-12-14 Active - Proposal to Strike off
FINAPO LTD IVES SOLUTIONS LIMITED Company Secretary 2011-12-12 CURRENT 2006-02-09 Active
FINAPO LTD HOLDEN VENTURES LIMITED Company Secretary 2011-12-09 CURRENT 1999-12-16 Active - Proposal to Strike off
FINAPO LTD CASUAL INTERNATIONAL LIMITED Company Secretary 2011-08-23 CURRENT 2007-09-27 Active - Proposal to Strike off
FINAPO LTD TRADE HOUSE DIAS LIMITED Company Secretary 2011-07-15 CURRENT 2007-07-16 Active
FINAPO LTD FOLLISON CONSULTING LIMITED Company Secretary 2011-06-03 CURRENT 2008-05-19 Dissolved 2013-12-31
ARTEM GREBINNYK MIDFORD ACCOUNTANTS LTD Director 2017-11-01 CURRENT 2014-01-15 Liquidation
ARTEM GREBINNYK NETYJA LTD Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
ARTEM GREBINNYK ARLEENA HOLDINGS LIMITED Director 2017-03-21 CURRENT 2016-10-06 Dissolved 2018-01-09
ARTEM GREBINNYK FLOATING DIARY LTD Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-08-15
ARTEM GREBINNYK TEX HANDEL LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
ARTEM GREBINNYK HAUTE BOHEMIA LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
ARTEM GREBINNYK DAHEL PROPERTY ASSET LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ARTEM GREBINNYK MALECROFT TRADING LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
ARTEM GREBINNYK GLOBAL FRUITSERVICE LTD Director 2016-08-28 CURRENT 2015-08-28 Dissolved 2018-02-27
ARTEM GREBINNYK JUPITER ENTERTAINMENT LTD Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-01-23
ARTEM GREBINNYK PEGASUS INTERACTIVE LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK WALLIAN DEVELOPMENTS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
ARTEM GREBINNYK NEBULAE TECHNOLOGY LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK MOONRISE SOFTWARE LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK VENTURY DESIGN LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK ANDROMEDAE SOFTWARE LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK CELLESTIAL SOFTWARE LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK CASSIOPEIA INTERACTIVE LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-01-23
ARTEM GREBINNYK H&A TRADE INTERNATIONAL GROUP LTD Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2018-01-16
ARTEM GREBINNYK PROPERTY DEVELOPMENT MANAGEMENT SERVICES LTD Director 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-11-28
ARTEM GREBINNYK OMEGA-TRANZIT LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-10-31
ARTEM GREBINNYK ZOTADS LTD Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2017-10-17
ARTEM GREBINNYK X-TRADING777 LTD Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
ARTEM GREBINNYK SHIPPING AND CHARTERING UK LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-04
ARTEM GREBINNYK CINJESLUC LTD Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2018-06-26
ARTEM GREBINNYK GAMBOL TRADE LTD Director 2015-09-29 CURRENT 2013-09-13 Dissolved 2017-11-07
ARTEM GREBINNYK EXPLORE CORP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-01-03
ARTEM GREBINNYK WORLD RESEARCH ACADEMICS AND SCHOOLS WRSCS ORGANISATION Director 2015-07-16 CURRENT 2015-07-16 Liquidation
ARTEM GREBINNYK BLACKSPOT CONSULTING LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-11-28
ARTEM GREBINNYK INTERNATIONAL INVESTMENT BROKER MARKETS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2016-11-29
ARTEM GREBINNYK WOOPLY LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
ARTEM GREBINNYK SALLE & COMP. LTD Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-30
ARTEM GREBINNYK MOODY & FISHERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-01-26
ARTEM GREBINNYK SWISS TECH CONSULTANCY LTD Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2016-03-29
ARTEM GREBINNYK DAVENPORT TRADING LIMITED Director 2014-10-14 CURRENT 2013-11-20 Dissolved 2017-04-25
ARTEM GREBINNYK DELIN SOLUTION LTD Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-03-15
ARTEM GREBINNYK SKY OILSEEDS LTD Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-03-01
ARTEM GREBINNYK EASTLINC A2B LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-03-01
ARTEM GREBINNYK SHIREBROOK CONSULTING LIMITED Director 2014-09-15 CURRENT 2011-02-25 Dissolved 2016-05-24
ARTEM GREBINNYK IIB INTERNATIONAL BROKER LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2018-02-20
ARTEM GREBINNYK RUSSIAN TV PRODUCTION LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-02-28
ARTEM GREBINNYK FOUR SQUARE CAPITAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-03-29
ARTEM GREBINNYK GLOBAL AIR TRAVELS LTD Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-09-15
ARTEM GREBINNYK BORDO INTERTRADE LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-12-27
ARTEM GREBINNYK XANEL CONSULTING LTD Director 2014-07-09 CURRENT 2012-07-10 Dissolved 2015-11-24
ARTEM GREBINNYK TEXNOMAT LTD Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
ARTEM GREBINNYK NORDIC INTERTRADE LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-12-06
ARTEM GREBINNYK WEST-EAST UNITED LIMITED Director 2014-05-23 CURRENT 2001-06-06 Dissolved 2016-01-19
ARTEM GREBINNYK LE-STROY COMPANY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-10-24
ARTEM GREBINNYK EASTEUROPA MANAGEMENT LTD Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2016-11-01
ARTEM GREBINNYK FELIZ FACTORY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2015-12-08
ARTEM GREBINNYK STONE ASSETS LTD Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2015-11-24
ARTEM GREBINNYK ALD AUTOMARKET LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2016-09-27
ARTEM GREBINNYK FFS GLOBAL TRADING LTD Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-01-17
ARTEM GREBINNYK DIPLODUS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2018-04-24
ARTEM GREBINNYK TYCOON ENTERPRISE INVESTMENT PLC Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2015-10-20
ARTEM GREBINNYK MGL TRADING LIMITED Director 2014-02-17 CURRENT 2013-02-14 Dissolved 2016-07-26
ARTEM GREBINNYK TRAKE COMPANY LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-04-11
ARTEM GREBINNYK ZEN SUPPLEMENTS LTD Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-03-1031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-05-09AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-02-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-07-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGII VAKULENKO
2019-05-15PSC09Withdrawal of a person with significant control statement on 2019-05-15
2019-04-12AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-03-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM Dept 400 61 Praed Street London W2 1NS
2016-04-15AAMDAmended dormat accounts made up to 2016-01-31
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0105/01/15 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR ARTEM GREBINNYK
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0105/01/14 ANNUAL RETURN FULL LIST
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0105/01/13 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-23AP04Appointment of corporate company secretary Finapo Ltd
2012-01-20AR0105/01/12 ANNUAL RETURN FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW GRAY
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/12 FROM C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED
2011-04-19SH0101/04/11 STATEMENT OF CAPITAL GBP 1000
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-23AR0105/01/11 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-16AR0105/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GRAY / 01/10/2009
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/10/2009
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 5 PERCY ST OFFICE 4 LONDON W1T 1DG
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 5 PERCY ST OFFICE 4 LONDON W1T 1DG
2009-04-03288aDIRECTOR APPOINTED MICHAEL ANDREW GRAY
2009-04-03288aSECRETARY APPOINTED CODDAN SECRETARY SERVICE LIMITED
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ELSTOW INVESTMENTS LIMITED
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY MATARIN LIMITED
2009-01-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 05/05/2006
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 05/05/2006
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 22/06/2007
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-31288cSECRETARY'S PARTICULARS CHANGED
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-10RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-03363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-02-21RES03EXEMPTION FROM APPOINTING AUDITORS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-17RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-17363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 12 LANGHAM PLACE BURLINGTON LANE LONDON W4 2QL
2003-02-06RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 15 LOMBARD STREET LIDLINGTON BEDFORD MK43 0RP
2002-03-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-18363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-02-12DISS40STRIKE-OFF ACTION DISCONTINUED
2002-02-12652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2002-01-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2001-12-04652aAPPLICATION FOR STRIKING-OFF
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OSWELL INTERNATIONAL S.A. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSWELL INTERNATIONAL S.A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSWELL INTERNATIONAL S.A. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSWELL INTERNATIONAL S.A. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 1,000
Shareholder Funds 2013-02-01 £ 1,000
Shareholder Funds 2012-02-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSWELL INTERNATIONAL S.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSWELL INTERNATIONAL S.A. LIMITED
Trademarks
We have not found any records of OSWELL INTERNATIONAL S.A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSWELL INTERNATIONAL S.A. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OSWELL INTERNATIONAL S.A. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OSWELL INTERNATIONAL S.A. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSWELL INTERNATIONAL S.A. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSWELL INTERNATIONAL S.A. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.