Company NameOshine Ventures Limited
Company StatusDissolved
Company Number05365171
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAdenike Omorinola Oshinibosi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address195 Shaftesbury Court
Regency Walk Shirley
London
Surrey
CR0 7UW
Secretary NameBabatunde Tony Adebola Oshinibosi
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleDesigner
Correspondence Address195 Shaftesbury Court
Regency Walk
Shirley
Surrey
CR0 7UW
Director NameMr Tony Babatunde Adebola Oshinibosi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 20 May 2014)
RoleBusiness Transformation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address195 Shaftesbury Court Regency Walk
Shirley
Surrey
Croydon
CR0 7UW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address195 Shaftesbury Court Regency
Walk, Shirley
Surrey
London
CR0 7UW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

35 at £1Mr Babatunde Tony Adebola Oshinibosi
50.00%
Ordinary
35 at £1Mrs Adenike Omorinola Oshinibosi
50.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
6 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-06
  • GBP 70
(5 pages)
6 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-06
  • GBP 70
(5 pages)
28 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
26 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Tony Babatunde Adebola Oshinibosi on 29 October 2009 (2 pages)
30 April 2010Director's details changed for Adenike Omorinola Oshinibosi on 29 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Tony Babatunde Adebola Oshinibosi on 29 October 2009 (2 pages)
30 April 2010Director's details changed for Adenike Omorinola Oshinibosi on 29 October 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 September 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 September 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 March 2008Director appointed mr tony babatunde adebola oshinibosi (1 page)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 March 2008Director appointed mr tony babatunde adebola oshinibosi (1 page)
18 April 2007Registered office changed on 18/04/07 from: 308 old brompton road london SW5 9JF (1 page)
18 April 2007Registered office changed on 18/04/07 from: 308 old brompton road london SW5 9JF (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 15/02/07; full list of members (3 pages)
18 April 2007Return made up to 15/02/07; full list of members (3 pages)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
16 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 December 2006Return made up to 15/02/06; full list of members (7 pages)
11 December 2006Return made up to 15/02/06; full list of members (7 pages)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2005Ad 15/02/05--------- £ si 70@1=70 £ ic 72/142 (2 pages)
19 April 2005Ad 15/02/05--------- £ si 70@1=70 £ ic 72/142 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
4 April 2005Ad 15/02/05--------- £ si 70@1=70 £ ic 2/72 (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Ad 15/02/05--------- £ si 70@1=70 £ ic 2/72 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Incorporation (13 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (13 pages)
15 February 2005Secretary resigned (1 page)