Hawthorne
Ca 90250
Director Name | Mr Paul David Lattin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(3 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Director Name | Thomas Kent Farr |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Certified Public Accountant (Cpa), Vp Corporate Co |
Country of Residence | United States |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2013(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Mark Loman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12525 Chadron Ave Hawthorne Ca 90250 |
Director Name | Mr Charles Inokon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1252 Chadron Avenue Hawthorne California 90250 United States |
Director Name | Mr Daniel John Cooke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Larry Dean Ditto |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2018(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2019) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 12525 California 90250 Chadron Avenue Hawthorne California 90250 United States |
Director Name | Cary Mitsuo Okawa |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2021) |
Role | Vp Corporate Controller |
Country of Residence | United States |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Website | rapiscansystems.com |
---|
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Osi Systems, Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Cary Mitsuo Okawa as a director on 25 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Larry Dean Ditto as a director on 6 June 2019 (1 page) |
8 May 2019 | Full accounts made up to 30 June 2018 (23 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Larry Dean Ditto as a director on 23 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Charles Inokon as a director on 8 June 2018 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
7 February 2018 | Termination of appointment of Mark Loman as a director on 5 February 2018 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
30 September 2016 | Termination of appointment of Daniel John Cooke as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul David Lattin as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Daniel John Cooke as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul David Lattin as a director on 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
22 February 2016 | Director's details changed for John Daniel Cooke on 19 February 2016 (2 pages) |
22 February 2016 | Director's details changed for John Daniel Cooke on 19 February 2016 (2 pages) |
18 February 2016 | Appointment of John Daniel Cooke as a director on 17 February 2016 (2 pages) |
18 February 2016 | Appointment of John Daniel Cooke as a director on 17 February 2016 (2 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (18 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (18 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (18 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (18 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
5 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
5 February 2016 | Resolutions
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
Statement of capital on 2016-02-09
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
Statement of capital on 2016-02-09
|
7 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 May 2014 | Company name changed osi subsidiary LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed osi subsidiary LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Change of name notice (2 pages) |
18 October 2013 | Appointment of Charles Inokon as a director (3 pages) |
18 October 2013 | Appointment of Charles Inokon as a director (3 pages) |
14 October 2013 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
14 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
14 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
14 October 2013 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT United Kingdom on 14 October 2013 (2 pages) |
14 October 2013 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
14 October 2013 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT United Kingdom on 14 October 2013 (2 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|