Company NameOSP Decorators Limited
DirectorRichard Clive Page
Company StatusActive - Proposal to Strike off
Company Number04542623
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Richard Clive Page
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director NameMatthew Francis O'Shea
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Crow Street
Henham
Bishop's Stortford
Hertfordshire
CM22 6AH
Secretary NameLesley Ann O'Shea
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleDecorator
Correspondence Address154 Barrowell Green
London
N21 3AX
Secretary NameMatthew Francis O'Shea
NationalityBritish
StatusResigned
Appointed16 August 2003(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Crow Street
Henham
Bishop's Stortford
Hertfordshire
CM22 6AH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteospdecorators.co.uk
Telephone01279 851840
Telephone regionBishops Stortford

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Richard Clive Page
75.00%
Ordinary
25 at £1Emma Page
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,710
Cash£1,891
Current Liabilities£28,518

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2021 (3 years, 3 months ago)
Next Return Due6 February 2022 (overdue)

Charges

21 July 2009Delivered on: 22 July 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Termination of appointment of Matthew Francis O'shea as a secretary on 24 September 2014 (1 page)
21 October 2014Termination of appointment of Matthew Francis O'shea as a director on 24 September 2014 (1 page)
21 October 2014Termination of appointment of Matthew Francis O'shea as a director on 24 September 2014 (1 page)
21 October 2014Termination of appointment of Matthew Francis O'shea as a secretary on 24 September 2014 (1 page)
15 January 2014Director's details changed for Richard Clive Page on 2 January 2013 (2 pages)
15 January 2014Director's details changed for Richard Clive Page on 2 January 2013 (2 pages)
15 January 2014Director's details changed for Richard Clive Page on 2 January 2013 (2 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 May 2013Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Capitals not rolled up (2 pages)
8 November 2011Capitals not rolled up (2 pages)
2 November 2011Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page)
2 November 2011Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Richard Clive Page on 31 December 2009 (2 pages)
17 December 2010Director's details changed for Richard Clive Page on 31 December 2009 (2 pages)
17 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
28 July 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
28 July 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2008Director and secretary's change of particulars / matthew o'shea / 01/06/2008 (1 page)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Director and secretary's change of particulars / matthew o'shea / 01/06/2008 (1 page)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 January 2008Return made up to 23/09/07; no change of members (7 pages)
17 January 2008Return made up to 23/09/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 23/09/06; full list of members (7 pages)
24 October 2006Return made up to 23/09/06; full list of members (7 pages)
29 June 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 November 2005Return made up to 23/09/05; full list of members (7 pages)
28 November 2005Return made up to 23/09/05; full list of members (7 pages)
23 September 2005Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
23 September 2005Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 March 2004Registered office changed on 04/03/04 from: 17 gartons close enfield middlesex EN3 4BZ (1 page)
4 March 2004Registered office changed on 04/03/04 from: 17 gartons close enfield middlesex EN3 4BZ (1 page)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
25 September 2003Company name changed regalbrough LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed regalbrough LIMITED\certificate issued on 25/09/03 (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 229 nether street london N3 1NT (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 229 nether street london N3 1NT (1 page)
18 October 2002Director resigned (1 page)
23 September 2002Incorporation (12 pages)
23 September 2002Incorporation (12 pages)