London
W1T 3HS
Director Name | Mr Kristen Frank Peter Grimwood |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Dr Gisbert Lensing |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Mba |
Correspondence Address | Woste 52 48291 Telgte Germany |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | osmouk.com |
---|---|
Email address | [email protected] |
Telephone | 01296 481220 |
Telephone region | Aylesbury |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stephen Peter Grimwood 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
12 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
15 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
12 March 2020 | Registration of charge 043749990001, created on 12 March 2020 (30 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Mr Kristen Frank Peter Grimwood as a director on 13 February 2019 (2 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 July 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 February 2018 | Confirmation statement made on 15 February 2018 with updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
18 February 2014 | Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
5 September 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
7 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members
|
15 March 2005 | Return made up to 15/02/05; full list of members
|
15 March 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
15 March 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
21 February 2005 | Company name changed GB.de partnership LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed GB.de partnership LIMITED\certificate issued on 21/02/05 (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
20 August 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
1 March 2004 | Return made up to 15/02/04; full list of members
|
1 March 2004 | Return made up to 15/02/04; full list of members
|
27 November 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
27 November 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members
|
28 February 2003 | Return made up to 15/02/03; full list of members
|
8 August 2002 | Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 08/08/02 (2 pages) |
31 July 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
9 May 2002 | Company name changed osmo uk LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed osmo uk LIMITED\certificate issued on 09/05/02 (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (14 pages) |
15 February 2002 | Incorporation (14 pages) |