Company NameO.S.I. Limited
Company StatusDissolved
Company Number02264677
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesAddquick Limited and Techsa.Managis Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Frederick Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Des Cerfs 17 1930 Kraainem
Brussels
Foreign
Secretary NameDavid Michael Evans
NationalityBritish
StatusClosed
Appointed31 May 2007(19 years after company formation)
Appointment Duration4 years, 2 months (closed 09 August 2011)
RoleComputer Engineer
Correspondence Address25 Sandringham Court
King & Queen Wharf, Rotherhithe Street
London
SE16 5SQ
Secretary NameMr David Graham Demetrius
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Secretary NameMr Rodney Howard Payne
NationalityBritish
StatusResigned
Appointed16 January 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address30 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW

Location

Registered Address3rd Floor Kings House
12 - 42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 February 2010Director's details changed for Richard Frederick Evans on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(4 pages)
16 February 2010Director's details changed for Richard Frederick Evans on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(4 pages)
16 February 2010Director's details changed for Richard Frederick Evans on 1 October 2009 (2 pages)
14 May 2009Company name changed techsa.managis LIMITED\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed techsa.managis LIMITED\certificate issued on 16/05/09 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Return made up to 31/12/07; full list of members (3 pages)
8 August 2008Return made up to 31/12/07; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
10 February 2004Return made up to 31/12/03; full list of members (6 pages)
10 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 June 2002Full accounts made up to 30 June 2001 (10 pages)
16 June 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
8 February 2000Company name changed addquick LIMITED\certificate issued on 09/02/00 (3 pages)
8 February 2000Company name changed addquick LIMITED\certificate issued on 09/02/00 (3 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: applemarket house 17 union street kingston-upon-thames surrey KT1 1RP (1 page)
15 June 1999Registered office changed on 15/06/99 from: applemarket house 17 union street kingston-upon-thames surrey KT1 1RP (1 page)
8 June 1999Full accounts made up to 30 June 1998 (7 pages)
8 June 1999Full accounts made up to 30 June 1998 (7 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1998Full accounts made up to 30 June 1997 (7 pages)
25 June 1998Full accounts made up to 30 June 1997 (7 pages)
13 March 1998Return made up to 31/12/97; no change of members (4 pages)
13 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 30 June 1996 (9 pages)
2 February 1998Full accounts made up to 30 June 1996 (9 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Full accounts made up to 30 June 1995 (9 pages)
17 January 1997Full accounts made up to 30 June 1995 (9 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Registered office changed on 04/01/96 from: station house pontesbury nr shrewsbury shropshire (1 page)
4 January 1996Registered office changed on 04/01/96 from: station house pontesbury nr shrewsbury shropshire (1 page)
6 July 1995Full accounts made up to 30 June 1994 (8 pages)
6 July 1995Full accounts made up to 30 June 1994 (8 pages)