OSSPRAY LIMITED

Register to unlock more data on OkredoRegister

OSSPRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05033642

Incorporation date

03/02/2004

Size

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon27/04/2014
Final Gazette dissolved following liquidation
dot icon09/02/2014
Administrator's progress report to 2014-01-23
dot icon27/01/2014
Notice of move from Administration to Dissolution on 2014-01-23
dot icon27/01/2014
Administrator's progress report to 2014-01-12
dot icon13/01/2014
Notice of appointment of replacement/additional administrator
dot icon13/01/2014
Notice of vacation of office by administrator
dot icon21/08/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-08-22
dot icon24/07/2013
Administrator's progress report to 2013-07-12
dot icon24/07/2013
Notice of extension of period of Administration
dot icon27/02/2013
Administrator's progress report to 2013-01-26
dot icon01/11/2012
Statement of affairs with form 2.14B/2.15B
dot icon10/10/2012
Notice of deemed approval of proposals
dot icon26/09/2012
Statement of administrator's proposal
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Registered office address changed from 5th Floor Henriette Raphael Building Kings College London Guy's Hospital Campus London SE1 1UL United Kingdom on 2012-08-03
dot icon02/08/2012
Appointment of an administrator
dot icon27/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/02/2012
Director's details changed for Dr Ian Dennis Thompson on 2011-11-29
dot icon27/02/2012
Director's details changed for Richard Whatley on 2011-11-29
dot icon28/11/2011
Registered office address changed from Hodgkin Building King College London Guy's Hospital Campus London SE1 1UL England on 2011-11-29
dot icon23/11/2011
Resolutions
dot icon02/11/2011
Termination of appointment of Jacqueline Fastenau Walker as a director on 2011-10-05
dot icon02/11/2011
Appointment of Richard Whatley as a director on 2011-10-12
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Consolidation and sub-division of shares on 2011-04-01
dot icon03/05/2011
Termination of appointment of Ivan Griffin as a director
dot icon03/05/2011
Particulars of variation of rights attached to shares
dot icon03/05/2011
Change of share class name or designation
dot icon03/05/2011
Consolidation of shares on 2011-04-01
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon03/05/2011
Resolutions
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2011
Director's details changed for Dr Ian Dennis Thompson on 2011-03-04
dot icon28/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mrs Jacqueline Fastenau Walker on 2011-02-24
dot icon28/02/2011
Director's details changed for Mr Michael Richard Crane on 2011-02-24
dot icon28/02/2011
Director's details changed for Dr Ivan Griffen on 2011-02-28
dot icon27/02/2011
Director's details changed for Simon Christopher Cartmell on 2011-02-24
dot icon25/01/2011
Resolutions
dot icon24/01/2011
Resolutions
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2010
Termination of appointment of Valerie Jolliffe as a director
dot icon20/09/2010
Registered office address changed from 37 the Moor Melbourn Royston Herts SG8 6ED Uk on 2010-09-21
dot icon20/09/2010
Appointment of Mr Martin Patrick Powell as a secretary
dot icon15/09/2010
Termination of appointment of Jane Bains as a secretary
dot icon13/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Statement of company's objects
dot icon13/04/2010
Memorandum and Articles of Association
dot icon13/04/2010
Appointment of Dr Ivan Griffen as a director
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Particulars of variation of rights attached to shares
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/10/2009
Termination of appointment of Roland Schmidt as a director
dot icon20/09/2009
Appointment Terminated Director anthea harrison
dot icon02/07/2009
Ad 29/06/09-30/06/09 gbp si [email protected]=4900 gbp ic 12665.29/17565.29
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Ad 09/04/09-10/04/09 gbp si [email protected]=319.45 gbp ic 12345.84/12665.29
dot icon15/02/2009
Director appointed mrs jacqueline fastenau walker
dot icon12/02/2009
Return made up to 04/02/09; full list of members
dot icon10/02/2009
Ad 29/01/09-30/01/09 gbp si [email protected]=2875 gbp ic 9470.84/12345.84
dot icon15/01/2009
Registered office changed on 16/01/2009 from suite 4 46 dorset street london W1U 7NB
dot icon19/11/2008
Return made up to 04/02/08; full list of members; amend
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2008
Director appointed mr roland karl schmidt
dot icon13/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon29/06/2008
Ad 18/06/08-19/06/08 gbp si [email protected]=3194.44 gbp ic 6276.4/9470.84
dot icon29/06/2008
Nc inc already adjusted 12/06/08
dot icon29/06/2008
Resolutions
dot icon29/06/2008
Director appointed john peter stefano holden
dot icon29/06/2008
Director appointed anthea rebecca harrison
dot icon29/06/2008
Appointment Terminated Director george murlewski
dot icon03/06/2008
Capitals not rolled up
dot icon01/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Resolutions
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Capitals not rolled up
dot icon11/03/2008
Return made up to 04/02/08; full list of members
dot icon02/03/2008
Director appointed mr michael richard crane
dot icon17/12/2007
Registered office changed on 18/12/07 from: 61 thorne street barnes london SW13 0PT
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon06/06/2007
Nc inc already adjusted 23/05/07
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon06/12/2006
Ad 02/11/06--------- £ si [email protected]=200 £ ic 4733/4933
dot icon22/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2006
Ad 27/10/06--------- £ si [email protected]=4225 £ ic 508/4733
dot icon16/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
Nc inc already adjusted 27/10/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon17/09/2006
Director resigned
dot icon12/07/2006
Return made up to 04/02/06; full list of members; amend
dot icon19/04/2006
Resolutions
dot icon03/04/2006
Return made up to 04/02/06; full list of members
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2005
Nc inc already adjusted 18/07/05
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
S-div 18/07/05
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon20/06/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon29/03/2005
Return made up to 04/02/05; full list of members
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon04/01/2005
New director appointed
dot icon22/12/2004
Registered office changed on 23/12/04 from: 82 larkhall lane london SW4 6SP
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New secretary appointed
dot icon07/09/2004
Nc inc already adjusted 23/07/04
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon18/04/2004
Ad 05/04/04--------- £ si 507@1=507 £ ic 1/508
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
Registered office changed on 13/04/04 from: 1 mitchell lane bristol BS1 6BU
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
Director resigned
dot icon03/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garraway, Richard
Director
08/07/2004 - 12/09/2006
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/2004 - 03/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/02/2004 - 03/02/2004
43699
Jolliffe, Valerie Celia
Director
09/07/2004 - 08/07/2010
24
Harrison, Anthea Rebecca
Director
17/06/2008 - 08/09/2009
4

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 OSSPRAY LIMITED

OSSPRAY LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at 55 Baker Street, London W1U 7EU. 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 OSSPRAY LIMITED?

toggle

OSSPRAY LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 27/04/2014.

Where is OSSPRAY LIMITED located?

toggle

OSSPRAY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does OSSPRAY LIMITED do?

toggle

OSSPRAY LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for OSSPRAY LIMITED?

toggle

The latest filing was on 27/04/2014: Final Gazette dissolved following liquidation.