O.S.I. SERVICES (U.K.) LIMITED

O.S.I. SERVICES (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameO.S.I. SERVICES (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02241974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of O.S.I. SERVICES (U.K.) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is O.S.I. SERVICES (U.K.) LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of O.S.I. SERVICES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PASSHASTY LIMITEDApr 08, 1988Apr 08, 1988

    What are the latest accounts for O.S.I. SERVICES (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for O.S.I. SERVICES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    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 Nov 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Peter Atherton Cashmore as a director on Nov 30, 2012

    2 pagesAP01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Peter Atherton Cashmore as a secretary

    2 pagesAP03

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Whitfield as a secretary

    1 pagesTM02

    Termination of appointment of Alan Whitfield as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of O.S.I. SERVICES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Secretary
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    184141050001
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    EnglandNew ZealanderSolicitor174644030001
    MCLEAN, Alisdair John
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant88486970001
    MORAN, John Joseph
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    Director
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    FranceBritishDirector Corporate Finance125722210001
    CAMPBELL, Jeremy George Mungo
    Flat 3 54 Denbigh Street
    SW1V 2EU London
    Secretary
    Flat 3 54 Denbigh Street
    SW1V 2EU London
    BritishSolicitor68745800003
    DEMETRIUS, David Graham, Mr.
    Luxor Park 14
    Brussels
    1160
    Belgium
    Secretary
    Luxor Park 14
    Brussels
    1160
    Belgium
    British103671170001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British192348430001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishDirector92125880001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Secretary
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    BritishSolicitor132590180001
    BARRAT, Lyndley Kay
    Pinewood Lodge Latchwood Lane
    Lower Bourne
    GU10 3HB Farnham
    Surrey
    Director
    Pinewood Lodge Latchwood Lane
    Lower Bourne
    GU10 3HB Farnham
    Surrey
    EnglandBritishDirector25539810001
    BONE, Anthony Victor William
    Cob House
    Saxmundham Road
    IP15 5PD Aldeburgh
    Suffolk
    Director
    Cob House
    Saxmundham Road
    IP15 5PD Aldeburgh
    Suffolk
    United KingdomBritishCompany Director3204200002
    BOSTOCK, Peter
    Mill Cottages
    B50 4HR Great Alne
    3
    Warwickshire
    Director
    Mill Cottages
    B50 4HR Great Alne
    3
    Warwickshire
    United KingdomBritishDirector81199150002
    BRAGG, John
    21 Links Drive
    B91 2DJ Solihull
    West Midlands
    Director
    21 Links Drive
    B91 2DJ Solihull
    West Midlands
    BritishCompany Director48927570001
    CALLAGHAN, John Michael Thomas
    178 Hitchin Road
    SG16 6BA Henlow
    Bedfordshire
    Director
    178 Hitchin Road
    SG16 6BA Henlow
    Bedfordshire
    BritishCompany Director57375900001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    BritishGroup General Counsel44542950002
    DANIELS, Bruce Kevin
    54 Knowles Avenue
    RG11 6DU Crowthorne
    Berkshire
    Director
    54 Knowles Avenue
    RG11 6DU Crowthorne
    Berkshire
    BritishDirector45049450001
    DEMETRIUS, David Graham, Mr.
    Luxor Park 14
    Brussels
    1160
    Belgium
    Director
    Luxor Park 14
    Brussels
    1160
    Belgium
    BelgiumBritishDirector103671170001
    DUNN, Geoffrey
    10 Carlisle Road
    NW6 6TJ London
    Director
    10 Carlisle Road
    NW6 6TJ London
    BritishGroup Finance Director120094630001
    EVANS, Richard Frederick
    Rotselaerlaan 52
    3080 Tervuren
    Belgium
    Director
    Rotselaerlaan 52
    3080 Tervuren
    Belgium
    BritishDirector4666870001
    GUNN, Alexander Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector65383750001
    HIBBERT, William
    Cob House
    Saxmundham Road
    W14 0HL Aldeburgh
    Suffolk
    Director
    Cob House
    Saxmundham Road
    W14 0HL Aldeburgh
    Suffolk
    BritishCompany Director4738360004
    HORNBY, John Roger
    27 Cloudesley Square
    N1 0HN London
    Director
    27 Cloudesley Square
    N1 0HN London
    BritishCompany Director74249360001
    LEWIS, David
    22 Guildown Road
    GU2 4EN Guildford
    Director
    22 Guildown Road
    GU2 4EN Guildford
    United KingdomBritishConsultant82091270001
    MARSHALL, Richard Shane
    142 Whitelion Road
    Little Chalfont
    HP7 9NQ Amersham
    Buckinghamshire
    Director
    142 Whitelion Road
    Little Chalfont
    HP7 9NQ Amersham
    Buckinghamshire
    BritishDirector38192800001
    MARSHALL, William Robert David
    Ash House Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Ash House Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritishDirector44556100001
    PARR, Harvey Nicholas
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director32204340001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Secretary192348430001
    PHILLIPS, Alistair Roy
    17 Pheasant Close
    Winnersh
    RG11 5LS Wokingham
    Berkshire
    Director
    17 Pheasant Close
    Winnersh
    RG11 5LS Wokingham
    Berkshire
    BritishDirector2933310001
    POWELL, Michael Harcourt
    The Laurels 9 Dunedin Drive
    Barnt Green
    B45 8HZ Worcester
    Director
    The Laurels 9 Dunedin Drive
    Barnt Green
    B45 8HZ Worcester
    BritishCompany Director66625060003
    PRICE, Richard Frank
    129 Saint Marks Road
    W10 6NP London
    Director
    129 Saint Marks Road
    W10 6NP London
    BritishDirector90454240001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishDirector92125880001
    TILLEY, Mark
    Southlands Bartons Lane
    Old Basing
    RG24 8AN Basingstoke
    Hampshire
    Director
    Southlands Bartons Lane
    Old Basing
    RG24 8AN Basingstoke
    Hampshire
    United KingdomBritishManagement Consultant48927530001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Director
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    United KingdomBritishSolicitor132590180001

    Does O.S.I. SERVICES (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 14, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all heritable property and assets in scotland.. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1990Registration of a charge
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)

    Does O.S.I. SERVICES (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2015Commencement of winding up
    Nov 30, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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