Company NameOSO Athletic Sports Limited
Company StatusDissolved
Company Number06323386
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous NameWinter Hill Sixty Eight Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Justin Lee Glaister
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Luxborough Street
London
W1V 5AR
Director NameMr Charles Peter Sproule
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(3 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleFitness Entrepreneur
Correspondence Address47 Forrester Street
Truro
Nova Scotia B2n 4b2
Canada
Director NameMr Thomas St John
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2008(12 months after company formation)
Appointment Duration4 years (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Director NameThomas St John Llp (Corporation)
StatusClosed
Appointed23 July 2008(12 months after company formation)
Appointment Duration4 years (closed 07 August 2012)
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Secretary NameThomas St John Llp (Corporation)
StatusClosed
Appointed23 July 2008(12 months after company formation)
Appointment Duration4 years (closed 07 August 2012)
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Secretary NameMr Justin Lee Glaister
NationalityBritish
StatusResigned
Appointed29 October 2007(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Luxborough Street
London
W1V 5AR
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressCastle House
75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(6 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(6 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 February 2010Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 July 2008 (1 page)
1 February 2010Accounts for a dormant company made up to 31 July 2008 (1 page)
1 February 2010Annual return made up to 25 July 2008 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 25 July 2008 with a full list of shareholders (6 pages)
1 February 2010Termination of appointment of Justin Glaister as a secretary (1 page)
1 February 2010Termination of appointment of Justin Glaister as a secretary (1 page)
21 January 2010Restoration by order of the court (2 pages)
21 January 2010Restoration by order of the court (2 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Director and secretary appointed thomas st john LLP (1 page)
10 September 2008Director and secretary appointed thomas st john LLP (1 page)
10 September 2008Director appointed thomas st john (2 pages)
10 September 2008Director appointed thomas st john (2 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 June 2008Ad 15/05/08-15/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 June 2008Ad 15/05/08-15/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page)
29 October 2007Company name changed winter hill sixty eight LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed winter hill sixty eight LIMITED\certificate issued on 29/10/07 (2 pages)
25 July 2007Incorporation (14 pages)