O.S.I. SERVICES (U.K.) LIMITED
Overview
Company Name | O.S.I. SERVICES (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02241974 |
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 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 Address | No |
What were the previous names of O.S.I. SERVICES (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
PASSHASTY LIMITED | Apr 08, 1988 | Apr 08, 1988 |
What are the latest accounts for O.S.I. SERVICES (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for O.S.I. SERVICES (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Peter Atherton Cashmore as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Peter Atherton Cashmore as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alan Whitfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Whitfield as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of O.S.I. SERVICES (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASHMORE, Peter Atherton | Secretary | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | 184141050001 | |||||||
CASHMORE, Peter Atherton | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | England | New Zealander | Solicitor | 174644030001 | ||||
MCLEAN, Alisdair John | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire United Kingdom | England | British | Accountant | 88486970001 | ||||
MORAN, John Joseph | Director | 5 Rue De La Porte Blanche 78290 Croissy-Sur-Seine France | France | British | Director Corporate Finance | 125722210001 | ||||
CAMPBELL, Jeremy George Mungo | Secretary | Flat 3 54 Denbigh Street SW1V 2EU London | British | Solicitor | 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 | Director | 92125880001 | |||||
WHITFIELD, Alan | Secretary | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | British | Solicitor | 132590180001 | |||||
BARRAT, Lyndley Kay | Director | Pinewood Lodge Latchwood Lane Lower Bourne GU10 3HB Farnham Surrey | England | British | Director | 25539810001 | ||||
BONE, Anthony Victor William | Director | Cob House Saxmundham Road IP15 5PD Aldeburgh Suffolk | United Kingdom | British | Company Director | 3204200002 | ||||
BOSTOCK, Peter | Director | Mill Cottages B50 4HR Great Alne 3 Warwickshire | United Kingdom | British | Director | 81199150002 | ||||
BRAGG, John | Director | 21 Links Drive B91 2DJ Solihull West Midlands | British | Company Director | 48927570001 | |||||
CALLAGHAN, John Michael Thomas | Director | 178 Hitchin Road SG16 6BA Henlow Bedfordshire | British | Company Director | 57375900001 | |||||
COOK, Philip Michael | Director | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | Group General Counsel | 44542950002 | |||||
DANIELS, Bruce Kevin | Director | 54 Knowles Avenue RG11 6DU Crowthorne Berkshire | British | Director | 45049450001 | |||||
DEMETRIUS, David Graham, Mr. | Director | Luxor Park 14 Brussels 1160 Belgium | Belgium | British | Director | 103671170001 | ||||
DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | Group Finance Director | 120094630001 | |||||
EVANS, Richard Frederick | Director | Rotselaerlaan 52 3080 Tervuren Belgium | British | Director | 4666870001 | |||||
GUNN, Alexander Brian | Director | Lower Penfold Chapel Square, Stewkley LU7 0HA Leighton Buzzard Bedfordshire | United Kingdom | British | Director | 65383750001 | ||||
HIBBERT, William | Director | Cob House Saxmundham Road W14 0HL Aldeburgh Suffolk | British | Company Director | 4738360004 | |||||
HORNBY, John Roger | Director | 27 Cloudesley Square N1 0HN London | British | Company Director | 74249360001 | |||||
LEWIS, David | Director | 22 Guildown Road GU2 4EN Guildford | United Kingdom | British | Consultant | 82091270001 | ||||
MARSHALL, Richard Shane | Director | 142 Whitelion Road Little Chalfont HP7 9NQ Amersham Buckinghamshire | British | Director | 38192800001 | |||||
MARSHALL, William Robert David | Director | Ash House Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | Director | 44556100001 | ||||
PARR, Harvey Nicholas | Director | Davan House 38 Woodlands SL9 8DD Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 32204340001 | ||||
PETERS, Mark David | Director | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | United Kingdom | British | Company Secretary | 192348430001 | ||||
PHILLIPS, Alistair Roy | Director | 17 Pheasant Close Winnersh RG11 5LS Wokingham Berkshire | British | Director | 2933310001 | |||||
POWELL, Michael Harcourt | Director | The Laurels 9 Dunedin Drive Barnt Green B45 8HZ Worcester | British | Company Director | 66625060003 | |||||
PRICE, Richard Frank | Director | 129 Saint Marks Road W10 6NP London | British | Director | 90454240001 | |||||
SCOTT, Thomas James Buchan | Director | Almack House 28 King Street SW1Y 6XA London | British | Director | 92125880001 | |||||
TILLEY, Mark | Director | Southlands Bartons Lane Old Basing RG24 8AN Basingstoke Hampshire | United Kingdom | British | Management Consultant | 48927530001 | ||||
WHITFIELD, Alan | Director | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | United Kingdom | British | Solicitor | 132590180001 |
Does O.S.I. SERVICES (U.K.) 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
| ||||
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
| ||||
Transactions
|
Does O.S.I. SERVICES (U.K.) 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