London
SE1 7RW
Director Name | Mr Philip Addison |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road Westminster London SE1 7RS |
Director Name | Anil Dhawan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 9 Pymers Mead West Dulwich London SE21 8NQ |
Secretary Name | Mr Richard Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | osmosistraining.co.uk |
---|
Registered Address | Devonshire House 164-168 Westminster Bridge Road London SE1 7RW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Philip Clive Addison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,362 |
Cash | £27,279 |
Current Liabilities | £62,465 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 May 2009 | Delivered on: 11 June 2009 Persons entitled: Nationwide Building Society Classification: Rent deposit deed Secured details: £8,435.25 due or to become due from the company to the chargee. Particulars: The tenant with full title guarantee hereby charges the deposit and all its rights title and benefits. Outstanding |
---|
9 October 2020 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Devonshire House 164-168 Westminstor Bridgr Rd Waterloo London SE1 7RW on 9 October 2020 (2 pages) |
---|---|
7 January 2020 | Confirmation statement made on 12 December 2019 with no updates (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 12 December 2018 with updates (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Registered office address changed from Suite 30812 72 New Bond Street London W1S 1RR to 3rd Floor 14 Hanover Street London W1S 1YH on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Suite 30812 72 New Bond Street London W1S 1RR to 3rd Floor 14 Hanover Street London W1S 1YH on 7 March 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 May 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 August 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Administrative restoration application (3 pages) |
20 August 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Administrative restoration application (3 pages) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-06-20
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Termination of appointment of Richard Samson as a secretary (1 page) |
4 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Philip Addison on 12 December 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Philip Addison on 12 December 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Philip Addison on 12 December 2010 (3 pages) |
4 May 2011 | Termination of appointment of Richard Samson as a secretary (1 page) |
4 May 2011 | Termination of appointment of Richard Samson as a secretary (1 page) |
4 May 2011 | Termination of appointment of Richard Samson as a secretary (1 page) |
4 May 2011 | Director's details changed for Mr Philip Addison on 12 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
10 June 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
24 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 May 2009 | Return made up to 12/12/08; full list of members (11 pages) |
5 May 2009 | Return made up to 12/12/08; full list of members (11 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 August 2008 | Return made up to 12/12/07; no change of members (5 pages) |
26 August 2008 | Return made up to 12/12/07; no change of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 November 2007 | Return made up to 12/12/06; no change of members (8 pages) |
2 November 2007 | Return made up to 12/12/06; no change of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 November 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Return made up to 12/12/04; full list of members (8 pages) |
16 August 2005 | Return made up to 12/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Company name changed osmosis personnel LIMITED\certificate issued on 22/09/03 (2 pages) |
22 September 2003 | Company name changed osmosis personnel LIMITED\certificate issued on 22/09/03 (2 pages) |
28 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Incorporation (32 pages) |
12 December 2000 | Incorporation (32 pages) |