Active - Proposal to Strike off
Company Information for OSSTREE LTD
8 KIMBERS, PETERSFIELD, HAMPSHIRE, GU32 2JL,
|
Company Registration Number
06643459
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OSSTREE LTD | |
Legal Registered Office | |
8 KIMBERS PETERSFIELD HAMPSHIRE GU32 2JL Other companies in CB1 | |
Company Number | 06643459 | |
---|---|---|
Company ID Number | 06643459 | |
Date formed | 2008-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:46:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ANDREW BOGGIE |
||
BRIAN ANDREW BOGGIE |
||
JASON PAUL GREENSTEIN |
||
ROBERT CHARLES RAWLINSON |
||
NIGEL RUPERT TRIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FREDERICK ABINERI |
Company Secretary | ||
ROBERT FREDERICK ABINERI |
Director | ||
KAMAL ANAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTRACK GLOBAL LTD | Director | 2016-09-27 | CURRENT | 2008-03-06 | Active | |
LITTLE FOALS DAY NURSERY LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
BAGGAGE CHECK LIMITED | Director | 2015-05-29 | CURRENT | 2008-10-13 | Active - Proposal to Strike off | |
CHALK HOUSE LAUNDERETTES LIMITED | Director | 2013-09-24 | CURRENT | 1974-11-05 | Active | |
REBMARC LIMITED | Director | 2003-01-24 | CURRENT | 1972-09-20 | Active | |
CLEAN MACHINE (EASTERN) LIMITED | Director | 1991-07-31 | CURRENT | 1986-05-30 | Active - Proposal to Strike off | |
BURWELL LAUNDRETTES LIMITED | Director | 1991-03-31 | CURRENT | 1972-06-13 | Dissolved 2016-08-16 | |
EASTERN LAUNDERETTES LIMITED | Director | 1991-03-31 | CURRENT | 1976-04-05 | Dissolved 2016-08-16 | |
D.F.RAWLINSON & CO.,LIMITED | Director | 1991-03-31 | CURRENT | 1961-11-03 | Active | |
REBMARC LIMITED | Director | 1991-03-31 | CURRENT | 1972-09-20 | Active | |
CHALK HOUSE LAUNDERETTES LIMITED | Director | 1991-03-31 | CURRENT | 1974-11-05 | Active | |
CAUSEWAY MOTOR SERVICES (BURWELL) LIMITED | Director | 1991-03-31 | CURRENT | 1972-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA | |
TM02 | Termination of appointment of Brian Andrew Boggie on 2019-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW BOGGIE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 11.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GREENSTEIN / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW BOGGIE / 19/06/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 11.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from 14 Meadoway Steeple Claydon Buckingham MK18 2PA England to 3 the Paddocks Steeple Claydon Buckingham MK18 2PQ | |
AD02 | Register inspection address changed from 30 Peacock Drive Bottisham Cambridge CB25 9EF United Kingdom to 14 Meadoway Steeple Claydon Buckingham MK18 2PA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 11.6 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 11.6 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ABINERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ABINERI | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Andrew Boggie on 2012-06-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN ANDREW BOGGIE on 2012-06-25 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMAL ANAND | |
ANNOTATION | Replacement | |
AR01 | 10/07/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AP01 | DIRECTOR APPOINTED MR. ROBERT CHARLES RAWLINSON | |
AP01 | DIRECTOR APPOINTED MR. NIGEL RUPERT TRIM | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL ANAND / 10/07/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREENSTEIN / 10/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2011 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 25/02/11 STATEMENT OF CAPITAL GBP 9.22 | |
SH01 | 25/02/11 STATEMENT OF CAPITAL GBP 9.22 | |
SH01 | 26/01/11 STATEMENT OF CAPITAL GBP 9.22 | |
SH01 | 02/09/10 STATEMENT OF CAPITAL GBP 9.22 | |
SH01 | 28/08/10 STATEMENT OF CAPITAL GBP 9.22 | |
AP01 | DIRECTOR APPOINTED MR JASON GREENSTEIN | |
AP01 | DIRECTOR APPOINTED MR KAMAL ANAND | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK ABINERI / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
SH01 | 26/03/10 STATEMENT OF CAPITAL GBP 9.22 | |
SH01 | 22/03/10 STATEMENT OF CAPITAL GBP 9.02 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 30 PEACOCK DRIVE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB25 9EF | |
88(2) | AD 11/09/09 GBP SI 45@0.01=0.45 GBP IC 8.76/9.21 | |
RES01 | ALTER ARTICLES 06/09/2009 | |
RES13 | PROPOSED CONTRACT MADE BETWEEN COMPANY AND BT GROUP PLC IS APPROVED 06/09/2009 | |
88(2) | AD 09/09/09 GBP SI 195@0.01=1.95 GBP IC 6.81/8.76 | |
88(2) | AD 06/09/09 GBP SI 2@0.01=0.02 GBP IC 6.79/6.81 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 18/12/2008 | |
122 | S-DIV | |
88(2) | AMENDING 88(2) | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRIAN BOGGIE / 27/03/2009 | |
88(2) | AD 22/03/09 GBP SI 124@0.01=1.24 GBP IC 6.55/7.79 | |
88(2) | AD 16/12/08-10/01/09 GBP SI 128@0.01=1.28 GBP IC 5.27/6.55 | |
288a | SECRETARY APPOINTED MR BRIAN ANDREW BOGGIE | |
88(2) | AD 07/12/08 GBP SI 427@0.01=4.27 GBP IC 1/5.27 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as OSSTREE LTD are:
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. |