Company NameOsiris Training & Consultancy Limited
Company StatusDissolved
Company Number04664965
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 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 NameDr Alan Alfred Cooper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Judith Jill Tuck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMrs Judith Jill Tuck
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websiteosiris-training.co.uk

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dr Alan Alfred Cooper
50.00%
Ordinary
50 at £1Judith Jill Tuck
50.00%
Ordinary

Financials

Year2014
Net Worth£1,758
Current Liabilities£21,719

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 February 2018Notification of Judith Tuck as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Alan Alfred Cooper as a person with significant control on 14 February 2018 (2 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Change of details for Mr Alan Alfred Cooper as a person with significant control on 1 April 2017 (2 pages)
20 November 2017Change of details for Mr Alan Alfred Cooper as a person with significant control on 1 April 2017 (2 pages)
2 November 2017Termination of appointment of Judith Jill Tuck as a secretary on 1 April 2017 (1 page)
2 November 2017Cessation of Judith Jill Tuck as a person with significant control on 1 April 2017 (1 page)
2 November 2017Termination of appointment of Judith Jill Tuck as a director on 1 April 2017 (1 page)
2 November 2017Cessation of Judith Jill Tuck as a person with significant control on 1 April 2017 (1 page)
2 November 2017Termination of appointment of Judith Jill Tuck as a director on 1 April 2017 (1 page)
2 November 2017Termination of appointment of Judith Jill Tuck as a secretary on 1 April 2017 (1 page)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
25 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
25 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
17 February 2015Secretary's details changed for Judith Jill Tuck on 12 February 2015 (1 page)
17 February 2015Director's details changed for Judith Jill Tuck on 12 February 2015 (2 pages)
17 February 2015Director's details changed for Dr Alan Alfred Cooper on 12 February 2015 (2 pages)
17 February 2015Director's details changed for Dr Alan Alfred Cooper on 12 February 2015 (2 pages)
17 February 2015Secretary's details changed for Judith Jill Tuck on 12 February 2015 (1 page)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Director's details changed for Judith Jill Tuck on 12 February 2015 (2 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Judith Jill Tuck on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alan Alfred Cooper on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alan Alfred Cooper on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Judith Jill Tuck on 31 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 12/02/09; full list of members (4 pages)
14 April 2009Return made up to 12/02/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 March 2008Return made up to 12/02/08; no change of members (7 pages)
1 March 2008Return made up to 12/02/08; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2007Return made up to 12/02/07; full list of members (7 pages)
19 March 2007Return made up to 12/02/07; full list of members (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 12/02/06; full list of members (7 pages)
20 February 2006Return made up to 12/02/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 October 2005Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 October 2005Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
17 February 2005Return made up to 12/02/05; full list of members (7 pages)
17 February 2005Return made up to 12/02/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2003Incorporation (17 pages)
12 February 2003Incorporation (17 pages)