OSNEY SECURITY CONSULTING LTD
Status | DISSOLVED |
Company No. | 07707941 |
Category | Private Limited Company |
Incorporated | 18 Jul 2011 |
Age | 12 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 7 days |
SUMMARY
OSNEY SECURITY CONSULTING LTD is an dissolved private limited company with number 07707941. It was incorporated 12 years, 10 months, 5 days ago, on 18 July 2011 and it was dissolved 3 years, 2 months, 7 days ago, on 16 March 2021. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
Change date: 2020-01-16
Old address: Apartment 6 Fowgay Hall Dingle Lane Solihull West Midlands B91 3PB England
Documents
Change person director company with change date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-15
Officer name: Mr John Robert Cranmer
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-15
Psc name: Mr John Robert Cranmer
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: Chandos House School Lane Buckingham MK18 1HD
New address: Apartment 6 Fowgay Hall Dingle Lane Solihull West Midlands B91 3PB
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Mr John Robert Cranmer
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Cranmer
Change date: 2020-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-10
Psc name: Mr John Robert Cranmer
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Sarah Lindsey Cranmer
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Cranmer
Change date: 2016-04-05
Documents
Termination director company
Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Lindsey Cranmer
Change date: 2015-02-20
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Lindsey Cranmer
Change date: 2015-01-20
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Mr John Robert Cranmer
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 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: 28 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 19 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Change account reference date company current shortened
Date: 14 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Old address: Tearle & Carver Chandos House School Lane Buckingham MK18 1HD England
Change date: 2011-08-24
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: Tearle & Carver Chandos House School Lane Buckingham MK18 1HD England
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2011-08-04
Documents
Some Companies
9 LEYS GARDENS,BARNET,EN4 9NA
Number: | 01842514 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LINCOLN'S INN FIELDS,,WC2A 3LH
Number: | 02130646 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL HEALTH & SAFETY SOLUTIONS LIMITED
GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF
Number: | 11453412 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11042725 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WORPLE ROAD,STAINES-UPON-THAMES,TW18 1EA
Number: | 09969397 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAWKWELL CLOSE,CHELMSFORD,CM2 6SG
Number: | 05631111 |
Status: | ACTIVE |
Category: | Private Limited Company |