OSBS PROGRAMMES LIMITED

University Offices University Offices, Oxford, OX1 2JD, Oxfordshire
StatusDISSOLVED
Company No.05189004
CategoryPrivate Limited Company
Incorporated26 Jul 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution27 Aug 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 14 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mayer

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Colquhoun

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Fleet

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 12 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Ewan Gordon Mckendrick

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morgan-Giles

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Maxton

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gay Haskins

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Keith Ruddle

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Heath

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hugh Crisp

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Morgan-Giles

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Williams

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gay Haskins

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger James Goodman

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Colin Peter Mayer

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julie Katherine Maxton

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Brian Fleet

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Timothy John Jenkinson

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wood

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew White

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Benjamin Heath

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKLEY BOARDING KENNELS LIMITED

HERON LEA,BECKLEY,TN31 6TT

Number:09682791
Status:ACTIVE
Category:Private Limited Company

FAIRMERRY LIMITED

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

SSRB LIMITED

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:11865183
Status:ACTIVE
Category:Private Limited Company
Number:06868257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source