O S DEVELOPMENTS LIMITED

O S DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameO S DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of O S DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is O S DEVELOPMENTS LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for O S DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for O S DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024

    What are the latest filings for O S DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 23, 2024

    3 pagesAD01

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Apr 22, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG

    2 pagesAD02

    Confirmation statement made on Apr 09, 2024 with updates

    5 pagesCS01

    Change of details for Mr Mr Julian Alexander Stanley as a person with significant control on Jun 01, 2023

    2 pagesPSC04

    Termination of appointment of Ctc Directorships Ltd as a director on Sep 01, 2023

    1 pagesTM01

    Statement of capital on Jun 28, 2023

    • Capital: GBP 50.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 09/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Cessation of Oliver Duncan Stanley as a person with significant control on May 24, 2023

    1 pagesPSC07

    Notification of Mr Julian Alexander Stanley as a person with significant control on May 24, 2023

    2 pagesPSC01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Martin Ian Dack as a director on Nov 13, 2020

    1 pagesTM01

    Who are the officers of O S DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomBritish127032680006
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritish62907910001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish123282910002
    CLEMENTS, Gordon Forbes
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish177501550001
    DACK, Martin Ian
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish166430880001
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritish50285750005
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrish79827580003
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritish82130010001
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritish124071700001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritish146687830001
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmerican96554430001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    CTC DIRECTORSHIPS LTD
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001

    Who are the persons with significant control of O S DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Alexander Stanley
    Northumberland Avenue
    London
    E12 5HD E12 5hd
    32
    United Kingdom
    May 24, 2023
    Northumberland Avenue
    London
    E12 5HD E12 5hd
    32
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Oliver Duncan Stanley
    338 Euston Road
    NW1 3BG London
    6th Floor
    Apr 09, 2018
    338 Euston Road
    NW1 3BG London
    6th Floor
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for O S DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2017Apr 09, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does O S DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2024Commencement of winding up
    Feb 07, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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