OSI GROUP LIMITED
Overview
| Company Name | OSI GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02103830 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OSI GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OSI GROUP LIMITED located?
| Registered Office Address | 2/3 Pavilion Buildings BN1 1EE Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OSI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OSI GROUP HOLDINGS LIMITED | Aug 17, 1990 | Aug 17, 1990 |
| E. B. D. C. LIMITED | Mar 24, 1987 | Mar 24, 1987 |
| MASSEMPIRE LIMITED | Feb 26, 1987 | Feb 26, 1987 |
What are the latest accounts for OSI GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OSI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on Jul 30, 2021 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Termination of appointment of Peter Atherton Cashmore as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Appointment of Mr Davinder Singh Ahluwalia as a director on Dec 14, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Joseph Moran as a director on May 26, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2018
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alisdair John Mclean as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||||||
Who are the officers of OSI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHLUWALIA, Davinder Singh | Director | Pavilion Buildings BN1 1EE Brighton 2/3 East Sussex | England | British | 63759300002 | |||||
| CAMPBELL, Jeremy George Mungo | Secretary | Flat 3 54 Denbigh Street SW1V 2EU London | British | 68745800003 | ||||||
| DEMETRIUS, David Graham, Mr. | Secretary | Luxor Park 14 Brussels 1160 Belgium | British | 103671170001 | ||||||
| PETERS, Mark David | Secretary | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 192348430001 | ||||||
| SCOTT, Thomas James Buchan | Secretary | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||
| WHITFIELD, Alan | Secretary | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | British | 132590180001 | ||||||
| BARRAT, Lyndley Kay | Director | Pinewood Lodge Latchwood Lane Lower Bourne GU10 3HB Farnham Surrey | England | British | 25539810001 | |||||
| BONE, Anthony Victor William | Director | Cob House Saxmundham Road IP15 5PD Aldeburgh Suffolk | United Kingdom | British | 3204200002 | |||||
| BOSTOCK, Peter | Director | Mill Cottages B50 4HR Great Alne 3 Warwickshire | United Kingdom | British | 81199150002 | |||||
| CASHMORE, Peter Atherton | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | England | New Zealander | 174644030001 | |||||
| COOK, Philip Michael | Director | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| DEMETRIUS, David Graham, Mr. | Director | Luxor Park 14 Brussels 1160 Belgium | Belgium | British | 103671170001 | |||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||
| EVANS, Richard Frederick | Director | Rotselaerlaan 52 3080 Tervuren Belgium | British | 4666870001 | ||||||
| GERSHON, Peter Oliver, Sir | Director | Old Rafters Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | England | British | 102014200001 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | 5 Woodcote Park Road KT18 7EY Epsom Surrey | United Kingdom | British | 83904050001 | |||||
| GUNN, Alexander Brian | Director | Lower Penfold Chapel Square, Stewkley LU7 0HA Leighton Buzzard Bedfordshire | United Kingdom | British | 65383750001 | |||||
| GUNN, James Stewart | Director | Bakery Cottage Chapel Hill HP27 0SL Speen Buckinghamshire | British | 73656340002 | ||||||
| HIBBERT, William | Director | Cob House Saxmundham Road W14 0HL Aldeburgh Suffolk | British | 4738360004 | ||||||
| HORNBY, John Roger | Director | 27 Cloudesley Square N1 0HN London | British | 74249360001 | ||||||
| JACKSON, Arthur Michael | Director | 9 Salwey Crescent EN10 7NJ Broxbourne Hertfordshire | British | 4737150001 | ||||||
| MAKEY, Martin | Director | Parsonage Farmhouse Kelvedon Road Messing CO5 9TA Colchester Essex | England | British | 2569010002 | |||||
| MARSHALL, William Robert David | Director | Ash House Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 44556100001 | |||||
| MCLEAN, Alisdair John | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire United Kingdom | England | British | 88486970001 | |||||
| MORAN, John Joseph | Director | 5 Rue De La Porte Blanche 78290 Croissy-Sur-Seine France | France | British | 125722210001 | |||||
| PARR, Harvey Nicholas | Director | Davan House 38 Woodlands SL9 8DD Gerrards Cross Buckinghamshire | United Kingdom | British | 32204340001 | |||||
| PETERS, Mark David | Director | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | United Kingdom | British | 192348430001 | |||||
| PHILLIPS, Alistair Roy | Director | 17 Pheasant Close Winnersh RG11 5LS Wokingham Berkshire | British | 2933310001 | ||||||
| POWELL, Michael Harcourt | Director | The Laurels 9 Dunedin Drive Barnt Green B45 8HZ Worcester | British | 66625060003 | ||||||
| PRICE, Richard Frank | Director | 129 Saint Marks Road W10 6NP London | British | 90454240001 | ||||||
| ROWELL, Jack | Director | Middlehill SN13 8QS Box Middlehill House Wiltshire | United Kingdom | British | 10642760004 | |||||
| SCOTT, Thomas James Buchan | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||
| WATSON, John Michael | Director | Bank House High Street OX7 6BA Shipton Under Wychwood Oxfordshire | England | British | 85376850001 | |||||
| WHITFIELD, Alan | Director | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | United Kingdom | British | 132590180001 |
Who are the persons with significant control of OSI GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Osi Group Holdings Limited | Apr 06, 2016 | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | No | ||||
| |||||||
Natures of Control
| |||||||
Does OSI GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Nov 01, 1995 Delivered On Nov 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 28, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OSI GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0