OSL LEASEMASTER (NORTH) LIMITED

Register to unlock more data on OkredoRegister

OSL LEASEMASTER (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947624

Incorporation date

13/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon03/03/2016
Final Gazette dissolved following liquidation
dot icon03/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon07/12/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon10/10/2013
Statement of affairs with form 4.19
dot icon10/10/2013
Appointment of a voluntary liquidator
dot icon10/10/2013
Resolutions
dot icon07/10/2013
Notice of completion of voluntary arrangement
dot icon03/10/2013
Registered office address changed from 37 Moorbridge Road Bingham Nottinghamshire NG13 8GG on 2013-10-04
dot icon15/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr Stephen Thomas Holdstock on 2013-03-14
dot icon08/10/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/09/2011
Termination of appointment of Graeme Ferguson Parr as a director
dot icon30/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Jane Holdstock as a secretary
dot icon23/03/2011
Appointment of Alan Garry Marsh as a secretary
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Thomas Holdstock on 2010-03-14
dot icon29/03/2010
Director's details changed for Graeme Wallace Ferguson Parr on 2010-03-14
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/05/2009
Return made up to 14/03/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from the old vicarage 26 high street syston leicester LE7 1GP
dot icon05/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 14/03/08; full list of members
dot icon09/07/2007
Return made up to 14/03/07; full list of members; amend
dot icon11/06/2007
Return made up to 14/03/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/06/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon27/03/2006
Return made up to 14/03/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 14/03/05; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 14/03/04; full list of members
dot icon19/07/2004
Registered office changed on 20/07/04 from: 54-56 bissell street birmingham west midlands B5 7HP
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/06/2003
Return made up to 14/03/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
New director appointed
dot icon08/04/2002
Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/2002
Return made up to 14/03/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 14/03/01; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Registered office changed on 22/03/00 from: 12/14 saint mary street newport salop TF10 7AB
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
13/03/2000 - 13/03/2000
4896
Ar Nominees Limited
Nominee Director
13/03/2000 - 13/03/2000
4784
Holdstock, Stephen Thomas
Director
13/03/2000 - Present
5
Marsh, Alan Garry
Secretary
24/02/2011 - Present
-
Holdstock, Jane
Secretary
13/03/2000 - 24/02/2011
-

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 OSL LEASEMASTER (NORTH) LIMITED

OSL LEASEMASTER (NORTH) LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 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 OSL LEASEMASTER (NORTH) LIMITED?

toggle

OSL LEASEMASTER (NORTH) LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 03/03/2016.

Where is OSL LEASEMASTER (NORTH) LIMITED located?

toggle

OSL LEASEMASTER (NORTH) LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does OSL LEASEMASTER (NORTH) LIMITED do?

toggle

OSL LEASEMASTER (NORTH) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for OSL LEASEMASTER (NORTH) LIMITED?

toggle

The latest filing was on 03/03/2016: Final Gazette dissolved following liquidation.