In Administration
Company Information for OSV LIMITED
RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
04533176
Private Limited Company
In Administration |
Company Name | |
---|---|
OSV LIMITED | |
Legal Registered Office | |
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in BN11 | |
Company Number | 04533176 | |
---|---|---|
Company ID Number | 04533176 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB946391102 |
Last Datalog update: | 2023-09-05 12:04:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OSV - OMARS, LLC | 19501 144TH AVE NE STE A600 WOODINVILLE WA 980724403 | Active | Company formed on the 2016-03-25 | |
OSV 2-8 AS | Uranienborg terrasse 9 OSLO 0351 | Active | Company formed on the 2018-10-02 | |
OSV A TRADING LTD. | 48 BRAMPTON ROAD LONDON KINGSBURY UNITED KINGDOM NW9 9DD | Dissolved | Company formed on the 2013-09-11 | |
OSV ACCRETION HOLDINGS PTE. LTD. | NORTH CANAL ROAD Singapore 059291 | Active | Company formed on the 2021-01-08 | |
OSV ACOUSTICAL ASSOCIATES LLC | Georgia | Unknown | ||
OSV ACOUSTICAL ASSOCIATES LLC | Georgia | Unknown | ||
Osv Adventures LLC | Maryland | Unknown | ||
OSV Advisory Inc. | 70 Antonini Court Vaughan Ontario L6A 4R4 | Active | Company formed on the 2022-07-05 | |
OSV ALBANY, LLC | 150 Spartan Drive MAITLAND FL 32751 | Inactive | Company formed on the 2013-03-25 | |
OSV AMAN HOLDINGS | Singapore | Active | Company formed on the 2018-02-02 | |
OSV AMOUR HOLDINGS | Singapore | Active | Company formed on the 2016-05-09 | |
Osv Associates Inc | Maryland | Unknown | ||
OSV BANYAN HOLDINGS | Singapore | Active | Company formed on the 2019-02-11 | |
OSV BRICKWORK LTD | 3 ASHBY MEWS DAVENTRY NN11 8BJ | Active | Company formed on the 2020-01-24 | |
OSV CANADA INC. | 16201 E MAIN ST CUT OFF LA 70345 | Dissolved | Company formed on the 2011-10-06 | |
OSV CANADA HOLDINGS ULC | British Columbia | Active | Company formed on the 2013-03-13 | |
OSV CAPITAL, LLC | 5100 WESTHEIMER RD STE 280 HOUSTON TX 77056 | Forfeited | Company formed on the 2018-04-08 | |
OSV CEDAR HOLDINGS | Singapore | Active | Company formed on the 2020-03-24 | |
OSV CHAMELEON HOLDINGS | Singapore | Active | Company formed on the 2015-05-05 | |
OSV COMMERCE LTD | 10440829: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Dissolved | Company formed on the 2016-10-21 |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE KIRKLEY |
||
ANDREW KIRKLEY |
||
DEBBIE KIRKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KIRKLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Car Sales Executive | Worthing | Following the sales process to close the sale whilst maintaining compliance standards. High reward sales job*. Experience of following a sales process.... | |
Sales Administrator | Worthing | *Exciting Administrator role with varied and interesting work, great team, modern office environment......SALARY NEGOTIABLE* The purpose of the Sales | |
Sales Executive | Worthing | Following the OSV sales process to close the sale whilst maintaining compliance standards. A result and quality driven Sales Executive is required to join our... | |
Content Marketing Coordinator | Worthing | Utilising Social Media to maximise content marketing strategies. Understanding of Social Media including Linked In, Facebook, Twitter, Pinterest and Instagram.... | |
Sales Executives - January start | Worthing | Following the OSV sales process to close the sale whilst maintaining compliance standards. A result and quality driven Sales Executive is required to join our... |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM C2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM D1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045331760001 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM 8 High Street Worthing West Sussex BN11 1NU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045331760001 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Debbie Kirkley on 2010-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBBIE KIRKLEY on 2010-09-12 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW KIRKLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AA01 | PREVSHO FROM 31/12/2008 TO 30/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM WISTON HOUSE, 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW KIRKLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/09/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2023-07-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2011-12-01 | £ 164,842 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 2,381 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 120,750 |
Trade Creditors Within One Year | 2011-12-01 | £ 44,092 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSV LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 32,073 |
Current Assets | 2011-12-01 | £ 161,543 |
Debtors | 2011-12-01 | £ 126,110 |
Fixed Assets | 2011-12-01 | £ 13,088 |
Other Debtors | 2011-12-01 | £ 53,934 |
Shareholder Funds | 2011-12-01 | £ 7,408 |
Stocks Inventory | 2011-12-01 | £ 3,360 |
Tangible Fixed Assets | 2011-12-01 | £ 11,907 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as OSV LIMITED are:
Initiating party | OSV LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MOTORFOX LIMITED | Event Date | 2013-08-21 |
Solicitor | Coole & Haddock | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5815 A Petition to wind up the above-named Company, Motorfox Limited (Registered No 07255971), of 145-157 St Johns Street, London EC1V 4PW , presented on 21 August 2013 by OSV LIMITED , Second Floor, 8 High Street, Worthing, West Sussex BN11 1NU , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 October 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |