OS REALISATIONS (2009) LIMITED

Register to unlock more data on OkredoRegister

OS REALISATIONS (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571150

Incorporation date

01/01/1991

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1991)
dot icon04/03/2012
Final Gazette dissolved following liquidation
dot icon04/12/2011
Notice of move from Administration to Dissolution on 2011-11-30
dot icon04/10/2011
Administrator's progress report to 2011-09-01
dot icon25/08/2011
Notice of extension of period of Administration
dot icon06/04/2011
Administrator's progress report to 2011-03-01
dot icon13/10/2010
Administrator's progress report to 2010-09-01
dot icon06/10/2010
Administrator's progress report to 2010-09-01
dot icon25/07/2010
Notice of extension of period of Administration
dot icon08/04/2010
Administrator's progress report to 2010-03-01
dot icon11/03/2010
Notice of extension of period of Administration
dot icon04/10/2009
Administrator's progress report to 2009-09-01
dot icon27/08/2009
Certificate of change of name
dot icon10/06/2009
Statement of affairs with form 2.14B
dot icon01/05/2009
Statement of administrator's proposal
dot icon22/03/2009
Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT
dot icon11/03/2009
Appointment of an administrator
dot icon17/02/2009
Full accounts made up to 2008-01-26
dot icon26/08/2008
Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE
dot icon24/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon24/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon28/04/2008
Full accounts made up to 2007-01-27
dot icon30/03/2008
Duplicate mortgage certificatecharge no:14
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/03/2008
Return made up to 19/02/08; no change of members
dot icon16/12/2007
New director appointed
dot icon13/06/2007
Return made up to 02/01/07; full list of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon26/11/2006
Group of companies' accounts made up to 2006-01-28
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Resolutions
dot icon12/10/2006
Declaration of assistance for shares acquisition
dot icon12/10/2006
Declaration of assistance for shares acquisition
dot icon12/09/2006
Director's particulars changed
dot icon08/02/2006
New director appointed
dot icon26/01/2006
Return made up to 02/01/06; full list of members
dot icon28/12/2005
Group of companies' accounts made up to 2005-01-29
dot icon13/09/2005
Registered office changed on 14/09/05 from: 13- 16 lakeside, stanton harcourt, witney oxon OX29 5TR
dot icon23/06/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Return made up to 02/01/05; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon13/01/2005
Director's particulars changed
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon09/08/2004
Resolutions
dot icon01/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon18/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 02/01/04; no change of members
dot icon09/12/2003
Declaration of assistance for shares acquisition
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon27/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon08/08/2003
Group of companies' accounts made up to 2003-01-25
dot icon07/02/2003
Return made up to 02/01/03; no change of members
dot icon15/08/2002
Full accounts made up to 2002-01-26
dot icon04/07/2002
Registered office changed on 05/07/02 from: 13-16 lakeside stanton harcourt witney,oxon OX8 1SL
dot icon23/01/2002
Return made up to 02/01/02; bulk list available separately
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon07/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon25/10/2001
Certificate of re-registration from Public Limited Company to Private
dot icon25/10/2001
Re-registration of Memorandum and Articles
dot icon25/10/2001
Application for reregistration from PLC to private
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon27/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon25/06/2001
Full accounts made up to 2001-01-27
dot icon28/01/2001
Return made up to 02/01/01; bulk list available separately
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon22/10/2000
New secretary appointed
dot icon22/10/2000
Secretary resigned;director resigned
dot icon20/08/2000
Director's particulars changed
dot icon20/08/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 2000-01-29
dot icon25/01/2000
Return made up to 02/01/00; no change of members
dot icon10/11/1999
New director appointed
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon05/06/1999
Full accounts made up to 1999-01-30
dot icon31/01/1999
Return made up to 02/01/99; bulk list available separately
dot icon06/12/1998
New director appointed
dot icon02/12/1998
Secretary's particulars changed;director's particulars changed
dot icon08/06/1998
Full accounts made up to 1998-01-31
dot icon18/05/1998
New director appointed
dot icon20/01/1998
Return made up to 02/01/98; bulk list available separately
dot icon17/08/1997
Secretary resigned;director resigned
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon24/07/1997
Full accounts made up to 1997-01-25
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon02/03/1997
New director appointed
dot icon30/01/1997
Return made up to 02/01/97; bulk list available separately
dot icon30/01/1997
Secretary's particulars changed;director's particulars changed
dot icon04/06/1996
Full accounts made up to 1996-01-27
dot icon12/02/1996
Return made up to 02/01/96; bulk list available separately
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Location of register of members (non legible)
dot icon19/07/1995
Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717
dot icon10/07/1995
S-div conve 21/06/95
dot icon10/07/1995
Nc inc already adjusted 21/06/95
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon09/07/1995
Memorandum and Articles of Association
dot icon28/06/1995
Listing of particulars
dot icon19/06/1995
Certificate of re-registration from Private to Public Limited Company
dot icon19/06/1995
Balance Sheet
dot icon19/06/1995
Auditor's statement
dot icon19/06/1995
Auditor's report
dot icon19/06/1995
Re-registration of Memorandum and Articles
dot icon19/06/1995
Declaration on reregistration from private to PLC
dot icon19/06/1995
Application for reregistration from private to PLC
dot icon19/06/1995
Resolutions
dot icon16/06/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Full accounts made up to 1995-01-20
dot icon22/01/1995
Return made up to 02/01/95; full list of members
dot icon22/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
Full accounts made up to 1994-01-29
dot icon11/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon15/02/1994
Ad 14/01/94--------- £ si 22856@1=22856 £ ic 1142859/1165715
dot icon08/02/1994
Return made up to 02/01/94; change of members
dot icon15/01/1994
Memorandum and Articles of Association
dot icon15/01/1994
Nc inc already adjusted 20/12/93
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon24/09/1993
Particulars of mortgage/charge
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Director resigned
dot icon06/05/1993
Full accounts made up to 1993-01-23
dot icon17/04/1993
New director appointed
dot icon04/04/1993
Director resigned
dot icon15/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon08/02/1993
Return made up to 02/01/93; change of members
dot icon08/02/1993
Registered office changed on 09/02/93
dot icon10/01/1993
New director appointed
dot icon04/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Memorandum and Articles of Association
dot icon03/01/1993
New director appointed
dot icon14/12/1992
Accounting reference date shortened from 31/01 to 25/01
dot icon11/11/1992
Director resigned;new director appointed
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
New director appointed
dot icon12/07/1992
Director resigned
dot icon12/07/1992
Director resigned
dot icon12/07/1992
Declaration of assistance for shares acquisition
dot icon12/07/1992
Resolutions
dot icon12/07/1992
Resolutions
dot icon12/07/1992
Resolutions
dot icon02/07/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full accounts made up to 1992-01-25
dot icon29/01/1992
Return made up to 02/01/92; full list of members
dot icon29/01/1992
Secretary's particulars changed
dot icon27/03/1991
Registered office changed on 28/03/91 from: 2 albert gate london SW1X 7JZ
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon18/03/1991
Ad 07/03/91--------- £ si 357141@1=357141 £ ic 785718/1142859
dot icon17/03/1991
Particulars of mortgage/charge
dot icon17/03/1991
Ad 07/03/91--------- £ si 785716@1=785716 £ ic 2/785718
dot icon17/03/1991
£ nc 100/1142859 07/03/91
dot icon17/03/1991
Accounting reference date notified as 31/01
dot icon06/03/1991
Registered office changed on 07/03/91 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1991
Certificate of change of name
dot icon01/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2008
dot iconLast change occurred
25/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/01/2008
dot iconNext account date
25/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorsteinsson Jon Scheving
Director
15/11/2003 - 29/03/2004
16
Whiley, Gareth Ridgwell
Director
29/08/2001 - 24/10/2001
48
Shearwood, Mike
Director
23/10/2007 - Present
57
Sigurdsson, Gunnar
Director
29/03/2004 - 27/09/2006
88
Ager, Rowley Stuart
Director
02/02/1994 - 29/08/2001
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OS REALISATIONS (2009) LIMITED

OS REALISATIONS (2009) LIMITED is an(a) Dissolved company incorporated on 01/01/1991 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OS REALISATIONS (2009) LIMITED?

toggle

OS REALISATIONS (2009) LIMITED is currently Dissolved. It was registered on 01/01/1991 and dissolved on 04/03/2012.

Where is OS REALISATIONS (2009) LIMITED located?

toggle

OS REALISATIONS (2009) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does OS REALISATIONS (2009) LIMITED do?

toggle

OS REALISATIONS (2009) LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for OS REALISATIONS (2009) LIMITED?

toggle

The latest filing was on 04/03/2012: Final Gazette dissolved following liquidation.