OSMOND TRICKS LIMITED

Register to unlock more data on OkredoRegister

OSMOND TRICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02737398

Incorporation date

04/08/1992

Size

Unreported

Contacts

Registered address

Registered address

C/O Gva Grimley, 3 Brindleyplace, Birmingham, West Midlands B1 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon10/03/2011
Resolutions
dot icon03/02/2011
Statement of capital on 2011-02-04
dot icon31/01/2011
Statement by Directors
dot icon31/01/2011
Solvency Statement dated 18/01/11
dot icon31/01/2011
Resolutions
dot icon04/11/2010
Full accounts made up to 2010-04-30
dot icon23/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2009
Full accounts made up to 2009-04-30
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon03/08/2008
Return made up to 29/07/08; full list of members
dot icon12/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Declaration of assistance for shares acquisition
dot icon01/12/2007
Declaration of assistance for shares acquisition
dot icon01/12/2007
Resolutions
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon15/11/2007
Full accounts made up to 2007-04-30
dot icon09/08/2007
Return made up to 29/07/07; full list of members
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Director's particulars changed
dot icon10/06/2007
Full accounts made up to 2006-06-14
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
Secretary resigned
dot icon29/01/2007
Accounting reference date shortened from 14/06/07 to 30/04/07
dot icon28/08/2006
Return made up to 29/07/06; full list of members
dot icon09/08/2006
Secretary resigned
dot icon06/08/2006
New director appointed
dot icon30/07/2006
New director appointed
dot icon30/07/2006
New director appointed
dot icon30/07/2006
New director appointed
dot icon30/07/2006
New director appointed
dot icon25/07/2006
Accounts for a small company made up to 2005-09-30
dot icon24/07/2006
Accounting reference date shortened from 30/09/06 to 14/06/06
dot icon18/07/2006
Registered office changed on 19/07/06 from: 3 brindley place birmingham B1 2JB
dot icon10/07/2006
New secretary appointed
dot icon21/06/2006
Registered office changed on 22/06/06 from: 40 queen square bristol BS1 4QP
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon29/03/2006
Ad 15/03/06--------- £ si 1550@1=1550 £ ic 52100/53650
dot icon12/10/2005
Accounts for a small company made up to 2004-09-30
dot icon08/08/2005
Return made up to 29/07/05; full list of members
dot icon04/08/2004
Return made up to 29/07/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon04/07/2004
Accounts for a small company made up to 2003-09-30
dot icon31/08/2003
Ad 11/08/03--------- £ si 3100@1=3100 £ ic 49000/52100
dot icon17/08/2003
Return made up to 29/07/03; full list of members
dot icon17/08/2003
New director appointed
dot icon09/06/2003
Accounts for a small company made up to 2002-09-30
dot icon09/08/2002
Return made up to 29/07/02; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-09-30
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Return made up to 29/07/01; full list of members
dot icon20/08/2001
New director appointed
dot icon29/07/2001
Accounts for a small company made up to 2000-09-30
dot icon23/08/2000
Return made up to 29/07/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/08/1999
Return made up to 29/07/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon03/08/1998
Secretary's particulars changed;director's particulars changed
dot icon08/02/1998
Accounts for a small company made up to 1997-09-30
dot icon11/08/1997
Return made up to 05/08/97; full list of members
dot icon08/07/1997
Resolutions
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon07/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Registered office changed on 07/08/96 from: 40 queen square bristol BS1 4QP
dot icon06/08/1996
Return made up to 05/08/96; full list of members
dot icon06/08/1996
Registered office changed on 07/08/96
dot icon09/06/1996
Accounts for a small company made up to 1995-09-30
dot icon26/07/1995
Return made up to 05/08/95; change of members
dot icon26/07/1995
Director's particulars changed
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
£ ic 70000/49000 20/10/94 £ sr 21000@1=21000
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Director resigned
dot icon03/08/1994
Return made up to 05/08/94; no change of members
dot icon03/08/1994
Director's particulars changed
dot icon17/05/1994
Accounts for a small company made up to 1993-09-30
dot icon03/08/1993
Return made up to 05/08/93; full list of members
dot icon03/08/1993
Location of debenture register address changed
dot icon03/08/1993
Director's particulars changed
dot icon06/04/1993
Particulars of mortgage/charge
dot icon06/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Ad 11/09/92--------- £ si 69998@1=69998 £ ic 2/70000
dot icon06/10/1992
Nc inc already adjusted 11/09/92
dot icon06/10/1992
Resolutions
dot icon28/09/1992
Certificate of change of name
dot icon28/09/1992
Accounting reference date notified as 30/09
dot icon27/09/1992
Director resigned;new director appointed
dot icon27/09/1992
Director resigned;new director appointed
dot icon27/09/1992
Director resigned;new director appointed
dot icon27/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1992
Director resigned;new director appointed
dot icon27/09/1992
Director resigned;new director appointed
dot icon27/09/1992
Registered office changed on 28/09/92 from: 2 baches street london N1 6UB
dot icon04/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mace, David John
Director
02/09/1992 - 01/08/2006
18
Taylor, Richard
Director
01/09/1992 - 31/07/2006
14
Smith, Donald
Director
13/06/2006 - Present
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1992 - 01/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/1992 - 01/09/1992
43699

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 OSMOND TRICKS LIMITED

OSMOND TRICKS LIMITED is an(a) Dissolved company incorporated on 04/08/1992 with the registered office located at C/O Gva Grimley, 3 Brindleyplace, Birmingham, West Midlands B1 2LB. There are currently 3 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 OSMOND TRICKS LIMITED?

toggle

OSMOND TRICKS LIMITED is currently Dissolved. It was registered on 04/08/1992 and dissolved on 18/07/2011.

Where is OSMOND TRICKS LIMITED located?

toggle

OSMOND TRICKS LIMITED is registered at C/O Gva Grimley, 3 Brindleyplace, Birmingham, West Midlands B1 2LB.

What does OSMOND TRICKS LIMITED do?

toggle

OSMOND TRICKS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for OSMOND TRICKS LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.