OSMAN STUDIO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOSMAN STUDIO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05576051
    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 OSMAN STUDIO LTD?

    • Manufacture of other textiles n.e.c. (13990) / Manufacturing
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OSMAN STUDIO LTD located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of OSMAN STUDIO LTD?

    Previous Company Names
    Company NameFromUntil
    MIS EN SCENE LTDSep 27, 2005Sep 27, 2005

    What are the latest accounts for OSMAN STUDIO LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OSMAN STUDIO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Registered office address changed from Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Nov 11, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 29, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2019

    25 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    22 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    23 pagesAM22

    Administrator's progress report

    21 pagesAM10

    Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX England to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on Feb 26, 2018

    2 pagesAD01

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    34 pagesAM06

    Statement of administrator's proposal

    39 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Elizabeth House Block 2, 7th Floor 39 York Road London SE1 7NQ to Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on Aug 01, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Termination of appointment of Poonam Chand as a secretary on Apr 28, 2016

    1 pagesTM02

    Appointment of Mrs Alexandra Rebecca Gabriella Brown as a secretary on Apr 21, 2016

    2 pagesAP03

    Second filing of SH01 previously delivered to Companies House

    10 pagesRP04
    Annotations
    DateAnnotation
    Oct 14, 2015Clarification Second filing SH01 for 08/01/2015

    Annual return made up to Sep 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2.2141
    SH01

    Statement of capital following an allotment of shares on Jan 08, 2015

    • Capital: GBP 2.1154
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 14, 2015Clarification A second filed SH01 was registered on 14/10/2015

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Registration of charge 055760510003, created on Apr 29, 2015

    8 pagesMR01

    Who are the officers of OSMAN STUDIO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alexandra Rebecca Gabriella
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    207397620001
    BAHAMDAN, Sara
    c/o Sara Bahamdan
    Tahlia Street,
    43121
    11561 Riyadh
    Aldugaither Building, 1st Floor,
    Saudi Arabia
    Director
    c/o Sara Bahamdan
    Tahlia Street,
    43121
    11561 Riyadh
    Aldugaither Building, 1st Floor,
    Saudi Arabia
    Saudi ArabiaSaudi Arabian188739820001
    YOUSEFZADA, Osman
    Bank Chambers
    120 High Street
    N8 7NN London
    Flat 1
    United Kingdom
    Director
    Bank Chambers
    120 High Street
    N8 7NN London
    Flat 1
    United Kingdom
    United KingdomBritish109585050002
    CHAND, Poonam
    York Road
    SE1 7NQ London
    7th Floor, Elizabeth House
    England
    Secretary
    York Road
    SE1 7NQ London
    7th Floor, Elizabeth House
    England
    186381570001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    SUPERSCOPE SERVICES LTD
    Settles Street
    E1 1JP London
    2
    United Kingdom
    Secretary
    Settles Street
    E1 1JP London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4044691
    71628260001
    RODDAN, Margaret
    Christmas Common
    OX49 5HL Watlington
    Christmas Common Farm
    Oxfordshire
    England
    Director
    Christmas Common
    OX49 5HL Watlington
    Christmas Common Farm
    Oxfordshire
    England
    United KingdomBritish98385710001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of OSMAN STUDIO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Osman Yousefzada
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Apr 06, 2016
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does OSMAN STUDIO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On Apr 29, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 18, 2014
    Delivered On Jun 24, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hilldun Corporation
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    • Dec 10, 2014Satisfaction of a charge (MR04)
    Deed of rent deposit
    Created On May 22, 2006
    Delivered On May 26, 2006
    Outstanding
    Amount secured
    £9,750.00 due or to become due from the company to
    Short particulars
    The rent deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Richard Neville Lay Cbe,Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney and Roy Matthew Dantzic Being the Trustee
    • Richard Neville Lay Cbe,Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrians of the Portman Estate
    Transactions
    • May 26, 2006Registration of a charge (395)

    Does OSMAN STUDIO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2017Administration started
    Jul 30, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU London
    2
    DateType
    Jul 30, 2018Commencement of winding up
    Jan 05, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU 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