OSNEY SECURITY CONSULTING LTD

Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England
StatusDISSOLVED
Company No.07707941
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTON DEVELOPMENTS LIMITED

9 LEYS GARDENS,BARNET,EN4 9NA

Number:01842514
Status:ACTIVE
Category:Private Limited Company

FLITCHAM NOMINEES LIMITED

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

KAIO RECORDS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11042725
Status:ACTIVE
Category:Private Limited Company

NINE TEN 9/10 UK LIMITED

36 WORPLE ROAD,STAINES-UPON-THAMES,TW18 1EA

Number:09969397
Status:ACTIVE
Category:Private Limited Company

OCTOBER CONSTRUCTION LIMITED

17 CAWKWELL CLOSE,CHELMSFORD,CM2 6SG

Number:05631111
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