OSG HOLDINGS LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.06099500
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution17 Oct 2015
Years8 years, 6 months, 28 days

SUMMARY

OSG HOLDINGS LIMITED is an dissolved private limited company with number 06099500. It was incorporated 17 years, 3 months, 1 day ago, on 13 February 2007 and it was dissolved 8 years, 6 months, 28 days ago, on 17 October 2015. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

New address: 15 Canada Square Canary Wharf London E14 5GL

Old address: 8 Salisbury Square London EC4Y 8BB

Change date: 2015-04-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2015

Action Date: 07 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moye

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Bulmer

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommy Karlsson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ewart Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Mobbs

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick David Bulmer

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moxon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Michael Whiteway

Change date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Michael Ewart Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tommy Harry Vilhelm Karlsson

Change date: 2010-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-13

Officer name: Philippa Anne Maynard

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Morgan

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richards

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Keith Moxon

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Dennis Moye

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugh sear

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed tommy harry wilhelm karlsson

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip lawson

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from c/o oyezstrater unit 4 500 purley way croydon surrey CR0 4NZ

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 14/11/08\gbp si [email protected]=60000\gbp ic 15843200/15903200\

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin richards

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/11/08

Documents

View document PDF

Resolution

Date: 13 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher etherington

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander mccallum

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael charles ewart smith

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 16/09/08\gbp si 800@1=800\gbp ic 15842400/15843200\

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/01/08--------- £ si 2500@1=2500 £ ic 15839900/15842400

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/01/08

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/06/07--------- £ si 121149@1=121149 £ si [email protected]=3269500 £ ic 12449251/15839900

Documents

View document PDF

Resolution

Date: 16 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/06/07--------- £ si [email protected]=12449250 £ ic 1/12449251

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/06/07

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearl equity LIMITED\certificate issued on 09/07/07

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2168 LIMITED\certificate issued on 18/04/07

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 NELMES WAY (MV) LTD

MAXIMUM VITAE LIMITED,LONDON,W1S 1JP

Number:08573922
Status:ACTIVE
Category:Private Limited Company

A FROST DESIGN LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10251421
Status:ACTIVE
Category:Private Limited Company

D & L PLANT HIRE LTD

UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:05964761
Status:ACTIVE
Category:Private Limited Company

DENHAM THE JEANMAKER FRANCHISE UK LTD

SUITE 54 ANNEXE 3 BATLEY BUSINESS & TECHNOLOGY CENTRE,BATLEY,WF17 6ER

Number:09476631
Status:ACTIVE
Category:Private Limited Company

HELICAL FINANCE (RBS) LIMITED

5 HANOVER SQUARE,LONDON,W1S 1HQ

Number:07882513
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE BIO ENERGY LTD.

MERLINS COURT,HAVERFORDWEST,SA61 1SB

Number:05203861
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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