Company NameOzmosa Limited
Company StatusDissolved
Company Number04150820
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameTourbook Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameKatherine Weight
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2007)
RoleFinancial Accountant
Correspondence Address11 Kirkley Road
London
SW19 3AZ
Secretary NameAsia Sports Associates Limited (Corporation)
StatusClosed
Appointed03 May 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2007)
Correspondence AddressC/O Sportingbet Plc 6th Floor Trans
World House 82-100 City Road
London
EC1Y 2BJ
Director NameMr Roger Goodwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameMladen Ninkov
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address165 Waratah Place
Dalkeith 6009
Western Australia
Australia
Secretary NameMr Roger Goodwin
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameGordon Manley McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian British
StatusResigned
Appointed23 April 2001(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 April 2002)
RoleCompany Director
Correspondence Address5 Circe Circle
Perth
Western Australia
6009
Foreign
Director NameMr Nigel Terence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
2 Warners Close
Great Brickhill
Buckinghamshire
MK17 9BJ
Director NameDavid James Naismith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2003)
RoleGroup Financial Control
Correspondence Address18 Burlington Road
Fulham
London
SW6 4NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAsia Management Consultants Limited (Corporation)
StatusResigned
Appointed03 May 2002(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 2002)
Correspondence Address170 Great Portland Street
London
W1N 6LS

Location

Registered AddressC/O Sportingbet Plc
6th Floor Transworld House
82-100 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 4TH floor the linen hall 162-168 regent street london W1R 5TE (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
29 April 2002Director resigned (1 page)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Ad 06/09/01-06/09/01 £ si [email protected]=1 £ ic 1007/1008 (2 pages)
20 July 2001Ad 06/06/01-04/07/01 £ si [email protected]=4 £ ic 1003/1007 (2 pages)
2 May 2001Ad 25/04/01--------- £ si [email protected]=3 £ ic 1000/1003 (2 pages)
2 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Nc inc already adjusted 23/04/01 (1 page)
25 April 2001Ad 23/04/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 April 2001Company name changed tourbook LIMITED\certificate issued on 02/04/01 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)