OSIM REAL ESTATE GP LIMITED
Overview
| Company Name | OSIM REAL ESTATE GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC331838 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OSIM REAL ESTATE GP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OSIM REAL ESTATE GP LIMITED located?
| Registered Office Address | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OSIM REAL ESTATE GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TM 1289 LIMITED | Oct 03, 2007 | Oct 03, 2007 |
What are the latest accounts for OSIM REAL ESTATE GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for OSIM REAL ESTATE GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Philip Humberstone as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Robert Lee as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary John Felce as a secretary on Mar 01, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Feb 27, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OSIM REAL ESTATE GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, David Robert | Secretary | c/o Orchard Street Im New Burlington Place W1S 2HX London 16 England | 244176130001 | |||||||
| LEE, David Robert | Director | c/o Orchard Street Im New Burlington Place W1S 2HX London 16 England | England | British | 76032910003 | |||||
| FELCE, Gary John | Secretary | c/o Orchard Street Im New Burlington Place W1S 2HX London 16 England | British | 107819460001 | ||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| HUMBERSTONE, John Philip | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 149432660001 | |||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
What are the latest statements on persons with significant control for OSIM REAL ESTATE GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OSIM REAL ESTATE GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security documents | Created On Nov 13, 2008 Delivered On Nov 28, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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