Company NameOWS Developments Limited
Company StatusDissolved
Company Number06845686
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Peter Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
Director NameCapt Nigel John Collingwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
Director NameCapt Cecil Roland Smylie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
Secretary NameMiss Victoria Louise Mott
StatusResigned
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 29 September 2020)
RoleCompany Director
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
Director NameFairdeal International Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
Secretary NameFairdeal International Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH

Contact

Websitewww.fairdeal.gr

Location

Registered Address38 St Mary Axe
Baltic Exchange
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Termination of appointment of Victoria Louise Mott as a secretary on 29 September 2020 (1 page)
28 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Cecil Roland Smylie as a director on 9 February 2018 (1 page)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(5 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Fairdeal International Limited as a director (1 page)
24 March 2010Director's details changed for Mr John Peter Gray on 21 October 2009 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Fairdeal International Limited as a director (1 page)
24 March 2010Director's details changed for Mr John Peter Gray on 21 October 2009 (2 pages)
21 October 2009Termination of appointment of Fairdeal International Limited as a secretary (1 page)
21 October 2009Appointment of Captain Cecil Roland Smylie as a director (2 pages)
21 October 2009Appointment of Captain Cecil Roland Smylie as a director (2 pages)
21 October 2009Termination of appointment of Fairdeal International Limited as a secretary (1 page)
21 October 2009Appointment of Captain Nigel John Collingwood as a director (2 pages)
21 October 2009Appointment of Miss Victoria Louise Mott as a secretary (1 page)
21 October 2009Appointment of Miss Victoria Louise Mott as a secretary (1 page)
21 October 2009Appointment of Captain Nigel John Collingwood as a director (2 pages)
12 March 2009Incorporation (14 pages)
12 March 2009Incorporation (14 pages)