Company NameO.S.I. Distribution Limited
Company StatusDissolved
Company Number02601678
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)

Business Activity

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

Directors

Director NameAngela West
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 week, 2 days after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressYe Olde Barn
Crain Syke Farm North Rigton
Leeds
West Yorkshire
LS17 0AD
Director NameDavid Frank West
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 week, 2 days after company formation)
Appointment Duration33 years
RoleComputer Salesman
Correspondence AddressYe Olde Barn
Crain Syke Farm North Rigton
Leeds
West Yorkshire
Ls17 Oad
Director NameHoward Peter Wadsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address5 Moor Park Avenue
Huddersfield
West Yorkshire
HD4 7AL
Secretary NameHoward Peter Wadsworth
NationalityBritish
StatusCurrent
Appointed29 June 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address5 Moor Park Avenue
Huddersfield
West Yorkshire
HD4 7AL
Secretary NameAngela West
NationalityBritish
StatusResigned
Appointed25 April 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1992)
RoleSecretary
Correspondence Address12 Sandhill Drive
Leeds
West Yorkshire
LS17 8DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
19 August 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
15 March 1995Liquidators statement of receipts and payments (10 pages)