Company NameO.A.S (UK) Limited
Company StatusDissolved
Company Number04180227
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beverley Jane May
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Graham Philip May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameMrs Beverley Jane May
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleAccountant
Correspondence Address3rd Floor
5 Secretarys Lane
Gibraltar
Foreign
Director NameTryphonas Stavrou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleAccountant
Correspondence Address40 Burford Gardens
London
N13 4LE
Secretary NameTryphonas Stavrou
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleAccountant
Correspondence Address40 Burford Gardens
London
N13 4LE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
8 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
26 November 2004Full accounts made up to 31 October 2003 (12 pages)
16 July 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
12 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
25 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 August 2002Director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed;new director appointed (1 page)
6 August 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 August 2002New director appointed (2 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
21 June 2001Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2001Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
15 March 2001Incorporation (20 pages)