OSDD SERVICES LTD

Cariocca Business Park Cariocca Business Park, Manchester, M40 8BB, England
StatusDISSOLVED
Company No.09060752
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 12 days

SUMMARY

OSDD SERVICES LTD is an dissolved private limited company with number 09060752. It was incorporated 9 years, 11 months, 23 days ago, on 29 May 2014 and it was dissolved 4 months, 12 days ago, on 09 January 2024. The company address is Cariocca Business Park Cariocca Business Park, Manchester, M40 8BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Ashley Sherlock

Termination date: 2022-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Jordan Ashley Sherlock

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwok Loon Ian Tsang

Appointment date: 2022-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kwok Loon Ian Tsang

Notification date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Ashley Sherlock

Cessation date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marsbrun Assets Ltd

Termination date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marsbrun Assets Ltd

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Change date: 2020-01-21

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olha Fedorova

Termination date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jordan Ashley Sherlock

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jordan Ashley Sherlock

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Ashley Sherlock

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-06

Psc name: Marsbrun Assets Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Ashley Sherlock

Change date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Jordan Ashley Sherlock

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA LETTINGS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:11014013
Status:ACTIVE
Category:Private Limited Company

ELECTROSPACE DEVELOPMENTS LIMITED

ST FRANCIS ROAD,CORNWALL,TR9 6QG

Number:01575865
Status:LIQUIDATION
Category:Private Limited Company

M.C ROOFING SPECIALISTS LIMITED

5 MAGPIE CLOSE,ENFIELD,EN1 4JB

Number:11917529
Status:ACTIVE
Category:Private Limited Company
Number:OC426565
Status:ACTIVE
Category:Limited Liability Partnership

QOCA LIMITED

20 STATION ROAD,CAMBRIDGE,CB1 2JD

Number:09114596
Status:ACTIVE
Category:Private Limited Company

SWERFORD HAULAGE LTD

19 CARNFORTH CRESCENT,GRIMSBY,DN34 5HY

Number:09280090
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