London
W6 0UR
Director Name | Ms Mary Ann Kurtz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-8 Bolsover Street London W1W 6AB |
Secretary Name | Mary Ann Kurtz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clarendon Gardens Little Venice London W9 1AY |
Secretary Name | Kyriacos Triantafyllides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Top Flat 63 Egerton Gardens Knightsbridge London SW3 2DA |
Director Name | Mr Richard Nicholas Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Shakespeare Road London W7 1LT |
Secretary Name | Mr Richard Nicholas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Shakespeare Road London W7 1LT |
Director Name | Ms Mary Ann Kurtz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Wingate Road London W6 0UR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.o-spi.com |
---|
Registered Address | 2nd Floor, National House 60- 66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,654 |
Cash | £2 |
Current Liabilities | £29,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
1 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
8 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
12 October 2022 | Amended accounts made up to 30 March 2021 (7 pages) |
19 March 2022 | Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
6 January 2022 | Sub-division of shares on 24 December 2021 (4 pages) |
30 December 2021 | Unaudited abridged accounts made up to 30 March 2021 (8 pages) |
19 December 2021 | Registered office address changed from 3-8 Bolsover Street London W1W 6AB to 2nd Floor, National House 60- 66 Wardour Street London W1F 0TA on 19 December 2021 (1 page) |
19 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
14 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 November 2017 | Appointment of Ms Mary Ann Kurtz as a director on 24 November 2017 (2 pages) |
26 November 2017 | Appointment of Ms Mary Ann Kurtz as a director on 24 November 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 October 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA to 3-8 Bolsover Street London W1W 6AB on 10 October 2015 (1 page) |
10 October 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA to 3-8 Bolsover Street London W1W 6AB on 10 October 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 September 2014 | Registered office address changed from Suite 36 124-128 Barlby Road London W10 6BL to 19 Bolsover Street London W1W 5NA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Suite 36 124-128 Barlby Road London W10 6BL to 19 Bolsover Street London W1W 5NA on 22 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Termination of appointment of Mary Kurtz as a director (1 page) |
22 July 2012 | Termination of appointment of Mary Kurtz as a director (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Registered office address changed from Suite 36 124-128 Barlby Road London W10 6BL United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Suite 36 124-128 Barlby Road London W10 6BL United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 4 Junction Mews London W2 1PN on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Registered office address changed from 4 Junction Mews London W2 1PN on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Suite 36 124-128 Barlby Road London W10 6BL United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Registered office address changed from 4 Junction Mews London W2 1PN on 5 December 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Director's details changed for Mary Ann Kurtz on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Jonathan David Olsberg on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Jonathan David Olsberg on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Jonathan David Olsberg on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mary Ann Kurtz on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mary Ann Kurtz on 1 October 2009 (2 pages) |
27 October 2009 | Appointment of Mary Ann Kurtz as a director (2 pages) |
27 October 2009 | Appointment of Mary Ann Kurtz as a director (2 pages) |
17 July 2009 | Appointment terminate, director and secretary richard miller logged form (1 page) |
17 July 2009 | Appointment terminate, director and secretary richard miller logged form (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 4A junction mews london W2 1PN (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 4A junction mews london W2 1PN (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 September 2008 | Director's change of particulars / jonathan olsberg / 11/08/2008 (1 page) |
5 September 2008 | Director's change of particulars / jonathan olsberg / 11/08/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members
|
25 October 2002 | Return made up to 23/10/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 January 2000 | Return made up to 23/10/99; full list of members
|
24 January 2000 | Return made up to 23/10/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 December 1997 | Company name changed olsberg & company LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed olsberg & company LIMITED\certificate issued on 31/12/97 (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Incorporation (15 pages) |
23 October 1997 | Incorporation (15 pages) |