London
N20 9AT
Director Name | Mr Alexander Holden Allan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Paul Edward Barrow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Graham Kennedy Twaddle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windward House Shore Road, Kilcreggan Helensburgh Dunbartonshire G84 0HJ Scotland |
Director Name | Mr Peter Vernon Charles Cass |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Secretary Name | Mr Peter Vernon Charles Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Director Name | Mr Gerald Murphy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Richard Peter Mill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | corporatemodelling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9452168 |
Telephone region | Glasgow |
Registered Address | 47 Oakleigh Park North London N20 9AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
150k at £1 | Enterprise Improvement LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,981 |
Cash | £355,527 |
Current Liabilities | £470,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Registration of charge 053777110002, created on 21 September 2023 (23 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Richard Peter Mill as a director on 24 November 2021 (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 May 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 (1 page) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 November 2018 | Appointment of Mr James Ward as a director on 1 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Richard Peter Mill as a director on 1 November 2018 (2 pages) |
19 November 2018 | Satisfaction of charge 053777110001 in full (1 page) |
10 October 2018 | Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page) |
6 September 2018 | Registration of charge 053777110001, created on 4 September 2018 (27 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Appointment of Mr Gerald Murphy as a director on 31 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
4 May 2017 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 December 2016 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
10 December 2013 | Registered office address changed from 6 Dunstable Court St Johns Park London SE3 7TN on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 6 Dunstable Court St Johns Park London SE3 7TN on 10 December 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Appointment of Mr Alexander Holden Allan as a director (2 pages) |
11 May 2012 | Appointment of Mr Alexander Holden Allan as a director (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
26 October 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
20 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
20 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Appointment of Mr Graham Kennedy Twaddle as a director (2 pages) |
23 October 2009 | Appointment of Mr Graham Kennedy Twaddle as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 August 2009 | Appointment terminated director graham twaddle (1 page) |
12 August 2009 | Appointment terminated director graham twaddle (1 page) |
6 August 2009 | Company name changed osmium software services LIMITED\certificate issued on 12/08/09 (2 pages) |
6 August 2009 | Company name changed osmium software services LIMITED\certificate issued on 12/08/09 (2 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 6 dunstable court st john's park london SE3 7NT (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 6 dunstable court st john's park london SE3 7NT (1 page) |
3 March 2009 | Location of debenture register (1 page) |
27 August 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 August 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 30 June 2006 (9 pages) |
25 September 2006 | Full accounts made up to 30 June 2006 (9 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
5 April 2005 | Ad 28/02/05-29/03/05 £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
5 April 2005 | Ad 28/02/05-29/03/05 £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |