Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

BUSINESS & BUILDINGS OSCA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B22293799
Universal Entity Code7333-1065-2461-5311
Record last updated Friday, August 28, 2020 5:43:33 AM UTC
Official Address Pedro Arnal Cavero 6 Huesca 22001
There are 22 companies registered at this street
Locality Huesca
Region Aragon
Postal Code 22001
Sector Real estate

Charts

Visits

BUSINESS & BUILDINGS OSCA S.L. (Spain) Page visits 2024

Searches

BUSINESS & BUILDINGS OSCA S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 27, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 27, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Jun 27, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jan 8, 2013 Jan 3, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jan 8, 2013 Jan 3, 2013 Three records of Request Letter Three records of Request Letter
Tax Jan 8, 2013 Jan 3, 2013 Five records of Notification of Initial Agreement / Formalities Five records of Notification of Initial Agreement / Formalities
Tax Dec 27, 2012 Dec 21, 2012 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Dec 6, 2012 Dec 4, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Oct 11, 2012 Oct 9, 2012 Enforced Liquidation Enforced Liquidation
Registry Sep 27, 2012 Sep 18, 2012 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Sep 4, 2012 Aug 31, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 4, 2012 Aug 31, 2012 Request Letter Request Letter
Tax Sep 4, 2012 Aug 31, 2012 G.E.M. Resolution G.E.M. Resolution
Tax Aug 9, 2012 Aug 7, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Registry Jul 27, 2012 Jul 17, 2012 Unrecoverable credit Unrecoverable credit
Tax Jun 21, 2012 Jun 19, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 21, 2012 Jun 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 14, 2012 Jun 12, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 31, 2012 May 29, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax May 31, 2012 May 29, 2012 Hearing Formaltieis Hearing Formaltieis
Tax May 31, 2012 May 29, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Two records of Property Valoration - Notification Two records of Property Valoration - Notification
Tax May 3, 2012 Apr 30, 2012 Three records of Property Valoration - Notification Three records of Property Valoration - Notification
Tax May 1, 2012 Apr 27, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Registry Apr 26, 2012 Apr 17, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 26, 2012 Apr 17, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Mar 15, 2012 Mar 13, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Mar 15, 2012 Mar 13, 2012 Request for management of action plans Request for management of action plans
Tax Feb 16, 2012 Feb 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 16, 2012 Feb 14, 2012 Notification of seizure / refund Notification of seizure / refund
Tax Feb 14, 2012 Feb 10, 2012 Compensation Resolution Compensation Resolution
Tax Feb 2, 2012 Jan 31, 2012 Request to declare Request to declare
Tax Dec 1, 2011 Nov 29, 2011 Two records of Penalty agreement Two records of Penalty agreement
Tax Dec 1, 2011 Nov 29, 2011 Two records of Liquidation Agreement Two records of Liquidation Agreement
Tax Oct 27, 2011 Oct 25, 2011 Application request deferral / split Application request deferral / split
Tax Oct 27, 2011 Oct 25, 2011 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Oct 11, 2011 Oct 7, 2011 Two records of Tax related Communication Two records of Tax related Communication
Tax Sep 15, 2011 Sep 13, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Two records of Notification of real estate seizure Two records of Notification of real estate seizure
Registry Feb 2, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 2, 2010 Filing Of Financial Statement 753... Filing Of Financial Statement 753...
Registry Jan 25, 2010 Jan 15, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 25, 2010 Jan 15, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 15, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2009 Dec 1, 2008 Filing Of Financial Statement 228... Filing Of Financial Statement 228...
Registry Jan 15, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2009 Filing Of Financial Statement 228... Filing Of Financial Statement 228...
Registry Jan 15, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2009 Filing Of Financial Statement 228... Filing Of Financial Statement 228...
Registry Dec 29, 2008 Dec 16, 2008 Statement of individual company Statement of individual company
Registry Mar 19, 2008 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Aug 23, 2006 Aug 4, 2006 Statutory changes Statutory changes
Registry Aug 16, 2006 May 5, 2006 Errata Errata
Registry May 19, 2006 May 5, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Apr 26, 2005 Apr 11, 2005

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD