Advanced company searchLink opens in new window

OSG HOLDINGS LIMITED

Company number 06099500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
11 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 December 2014
30 Dec 2013 AD01 Registered office address changed from Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ on 30 December 2013
24 Dec 2013 4.70 Declaration of solvency
24 Dec 2013 600 Appointment of a voluntary liquidator
24 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jul 2013 TM01 Termination of appointment of Andrew Moye as a director
03 Jul 2013 TM01 Termination of appointment of Patrick Bulmer as a director
03 Jul 2013 TM01 Termination of appointment of Tommy Karlsson as a director
03 Jul 2013 TM01 Termination of appointment of Michael Ewart Smith as a director
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 15,903,200
16 Jan 2013 AP01 Appointment of Mr Andrew Graham Mobbs as a director
05 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
01 May 2012 AP01 Appointment of Mr Patrick David Bulmer as a director
01 May 2012 TM01 Termination of appointment of Paul Moxon as a director
15 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
22 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
17 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Michael Ewart Smith on 13 February 2010
15 Feb 2010 CH01 Director's details changed for Jeffrey Michael Whiteway on 13 February 2010