OSIER GRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 01952809 |
Category | Private Limited Company |
Incorporated | 04 Oct 1985 |
Age | 38 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2017 |
Years | 7 years, 3 months, 23 days |
SUMMARY
OSIER GRAPHICS LIMITED is an dissolved private limited company with number 01952809. It was incorporated 38 years, 7 months, 19 days ago, on 04 October 1985 and it was dissolved 7 years, 3 months, 23 days ago, on 31 January 2017. The company address is 15 Canada Square 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2016
Action Date: 08 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-08
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2015
Action Date: 08 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-08
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Old address: 8 Salisbury Square London EC4Y 8BB
New address: 15 Canada Square Canary Wharf London E14 5GL
Change date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ
New address: 8 Salisbury Square London EC4Y 8BB
Change date: 2014-10-01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Old address: Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX
Change date: 2014-03-13
Documents
Legacy
Date: 07 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Capital
Type: SH19
Date: 2014-03-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Mar 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/02/14
Documents
Resolution
Date: 07 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Golicheff
Documents
Mortgage satisfy charge full
Date: 21 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with made up date
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type full
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew William Robson
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Williams
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Owen Williams
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Harris
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Harris
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Catte
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Robson
Documents
Accounts with accounts type full
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 03 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Taylor
Documents
Change registered office address company with date old address
Date: 18 Oct 2009
Action Date: 18 Oct 2009
Category: Address
Type: AD01
Old address: the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY
Change date: 2009-10-18
Documents
Appoint person director company with name
Date: 18 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francois Jacques Pierre Golicheff
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed pierre francois catte
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy bovard
Documents
Accounts with accounts type full
Date: 23 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director natalie guillier tual
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed matthew william robson
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 16 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; full list of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/95; no change of members
Documents
Accounts with accounts type full
Date: 19 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 15 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/94; no change of members
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/93; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/92; no change of members
Documents
Legacy
Date: 22 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
11 ELMESWELLE ROAD,WATERLOOVILLE,PO8 9RR
Number: | 11427484 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | 05311350 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBERMERE PROPERTY MANAGEMENT LTD
IRONMASTER HOUSE, 37 WYLE COP,SHROPSHIRE,SY1 1XF
Number: | 05404965 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11364180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE 1, UNIT 5, FIRST FLOOR, OFFICE 1A,,LEICESTER,LE5 5FN
Number: | 09937831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 1ST FLOOR PICCADILLY CORNER,BRADFORD,BD1 3LW
Number: | 05162505 |
Status: | ACTIVE |
Category: | Private Limited Company |