Company NameOffice Automation Services Limited
DirectorsDavid Gordon Lee and Alan Benjamin Watson
Company StatusDissolved
Company Number01902940
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NameAlan Benjamin Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleDivisional Manager
Correspondence Address1 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Secretary NameGordon Eric Hatfield
NationalityBritish
StatusCurrent
Appointed23 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address62 St Marys Grove
Chiswick
London
W4 3LW
Director NameJoseph Alexander Scott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressLittle Barton
Manor Road
Goring On Thames
Oxfordshire
RG8 9EH
Director NameKeith Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleManager
Correspondence Address48 Bletchley Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AD
Director NamePaolo Tosi
Date of BirthMay 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressRidge House 3 Beverley Lane
Off Coombe Hill Road
Kingston Upon Thames
Surrey
Kt2
Secretary NameDavid Gordon Lee
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB

Location

Registered AddressSt Andrews House
St Andrews Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 January 1999Cocomp replace liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
19 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Registered office changed on 03/05/95 from: olivetti house p o box 89 86-88 upper richmond road london SW15 2UB (1 page)
28 April 1995Appointment of a voluntary liquidator (2 pages)
28 April 1995Declaration of solvency (4 pages)
28 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)