OSBS PROGRAMMES LIMITED
Status | DISSOLVED |
Company No. | 05189004 |
Category | Private Limited Company |
Incorporated | 26 Jul 2004 |
Age | 19 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2013 |
Years | 10 years, 9 months, 6 days |
SUMMARY
OSBS PROGRAMMES LIMITED is an dissolved private limited company with number 05189004. It was incorporated 19 years, 10 months, 7 days ago, on 26 July 2004 and it was dissolved 10 years, 9 months, 6 days ago, on 27 August 2013. The company address is University Offices University Offices, Oxford, OX1 2JD, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 07 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew White
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Termination director company with name termination date
Date: 27 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hugh Crisp
Termination date: 2012-04-12
Documents
Termination director company with name termination date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-17
Officer name: Timothy John Jenkinson
Documents
Termination director company with name termination date
Date: 17 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-16
Officer name: Roger James Goodman
Documents
Appoint person director company with name date
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-16
Officer name: Ms Mary Ann Robertson
Documents
Termination director company with name termination date
Date: 16 Apr 2012
Action Date: 15 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Ruddle
Termination date: 2012-04-15
Documents
Accounts with accounts type full
Date: 14 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name date
Date: 22 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-21
Officer name: Professor Peter Tufano
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Mayer
Documents
Appoint person secretary company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Colquhoun
Documents
Termination secretary company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Fleet
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Ewan Gordon Mckendrick
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Morgan-Giles
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Maxton
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gay Haskins
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Keith Ruddle
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Heath
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugh Crisp
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Morgan-Giles
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Edward Williams
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gay Haskins
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger James Goodman
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Colin Peter Mayer
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julie Katherine Maxton
Documents
Appoint person secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Brian Fleet
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Timothy John Jenkinson
Documents
Termination secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Wood
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew White
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Benjamin Heath
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: The Chancellor Masters & Scholars of the University of Oxford
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with made up date
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with made up date
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with made up date
Date: 08 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with made up date
Date: 05 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 10/08/04 from: 11 sturton street cambridge cambridgeshire CB1 2SN
Documents
Some Companies
BECKLEY BOARDING KENNELS LIMITED
HERON LEA,BECKLEY,TN31 6TT
Number: | 09682791 |
Status: | ACTIVE |
Category: | Private Limited Company |
566 COWBRIDGE ROAD EAST,CARDIFF,CF5 1BP
Number: | 02508207 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUTON SPECSAVERS HEARCARE LIMITED
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 08133662 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEREVALE HOUSE MANAGEMENT LIMITED
73 BROADWAY MARKET,LONDON,E8 4PH
Number: | 09450536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 11865183 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART PARSONS PAINTING, DECORATING & REFURBISHMENT SERVICES LIMITED
2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA
Number: | 06868257 |
Status: | ACTIVE |
Category: | Private Limited Company |