Company NameOsmin Investments Limited
Company StatusDissolved
Company Number00789728
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameSimon James Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Correspondence Address62 Pembroke Road
London
W8
Director NameSusan Kavanagh
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address29 Edwardes Square
London
W8 6HH
Director NameAmanda Isabella Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(30 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address7 Reckitt Road
London
W4 2BT
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameAmanda Isabella Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Reckitt Road
London
W4 2BT
Director NameMichael Herschel Kavanagh
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address29 Edwardes Square
London
W8 6HH

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,171,100
Gross Profit£963,255
Net Worth£736,158
Cash£908,513
Current Liabilities£791,326

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (7 pages)
8 January 2001Liquidators statement of receipts and payments (7 pages)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Declaration of solvency (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (16 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999£ ic 100/55 16/09/99 £ sr 45@1=45 (1 page)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
21 June 1999Return made up to 13/06/99; full list of members (10 pages)
17 December 1998Particulars of mortgage/charge (5 pages)
14 October 1998Return made up to 13/06/98; full list of members (8 pages)
24 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Director's particulars changed (1 page)
7 October 1997Return made up to 13/06/97; full list of members (7 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
19 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (16 pages)
27 April 1997Director resigned (1 page)
18 July 1996Return made up to 13/06/96; full list of members (8 pages)
2 May 1996Full accounts made up to 31 March 1995 (15 pages)
4 December 1995Director's particulars changed (2 pages)
7 August 1995Return made up to 13/06/95; full list of members (18 pages)