Salfords
Redhill
RH1 5GG
Director Name | Mr Alan Leighton Mixer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Accounting |
Country of Residence | United States |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Director Name | Mr Kieran Benjamin Kent |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Gerald Emanuel Demetrous Seymour |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way Victoria Business Park Stoke-On-Trent Staffs ST8 7PL |
Director Name | Bruno Valentino Oriella |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Prospect House Prospect Way Victoria Business Park Stoke-On-Trent Staffs ST8 7PL |
Director Name | Mr Francis Baldwin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One New Change New Change London EC4M 9AF |
Director Name | Mr Marc John Stas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One New Change New Change London EC4M 9AF |
Registered Address | One New Change New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Osi (Holdings) Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £184,699 |
Gross Profit | £184,699 |
Net Worth | £1,321,743 |
Cash | £11,525 |
Current Liabilities | £35,464 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
8 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Appointment of Paul Anthony Diamond as a director on 14 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Paul David Lattin as a director on 14 April 2023 (1 page) |
23 January 2023 | Full accounts made up to 30 June 2022 (23 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
1 February 2022 | Director's details changed for Mr Alan Leighton Mixer on 1 August 2021 (2 pages) |
1 July 2021 | Appointment of Mr Kieran Benjamin Kent as a director on 1 July 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 April 2021 | Full accounts made up to 30 June 2020 (22 pages) |
11 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Marc John Stas as a director on 1 March 2019 (1 page) |
6 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Paul David Lattin as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Paul David Lattin as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
15 November 2016 | Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
8 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
4 June 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 June 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 January 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
24 January 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
14 January 2014 | Appointment of Frank Baldwin as a director (2 pages) |
14 January 2014 | Appointment of Marc Stas as a director (2 pages) |
14 January 2014 | Termination of appointment of Bruno Oriella as a director (1 page) |
14 January 2014 | Termination of appointment of Gerald Seymour as a director (1 page) |
14 January 2014 | Registered office address changed from Prospect House Prospect Way Victoria Business Park Stoke-on-Trent Staffs ST8 7PL England on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Marc Stas as a director (2 pages) |
14 January 2014 | Termination of appointment of Bruno Oriella as a director (1 page) |
14 January 2014 | Appointment of Frank Baldwin as a director (2 pages) |
14 January 2014 | Registered office address changed from Prospect House Prospect Way Victoria Business Park Stoke-on-Trent Staffs ST8 7PL England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Gerald Seymour as a director (1 page) |
9 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
9 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Registered office address changed from Unit M Forge Way Brown Lees Industrial Estate Biddulph S-O-T ST8 7DN England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Unit M Forge Way Brown Lees Industrial Estate Biddulph S-O-T ST8 7DN England on 26 July 2013 (1 page) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Director's details changed for Bruno Valentino Oriella on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Bruno Valentino Oriella on 24 May 2012 (2 pages) |
20 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
20 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
15 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
18 June 2010 | Appointment of Bruno Valentino Oriella as a director (3 pages) |
18 June 2010 | Appointment of Bruno Valentino Oriella as a director (3 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
4 December 2009 | Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Gerald Emanuel Demetrious Syemour on 26 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Gerald Emanuel Demetrious Syemour as a director (2 pages) |
27 October 2009 | Appointment of Mr Gerald Emanuel Demetrious Syemour as a director (2 pages) |
27 October 2009 | Director's details changed for Mr Gerald Emanuel Demetrious Syemour on 26 October 2009 (2 pages) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
7 May 2009 | Incorporation (12 pages) |
7 May 2009 | Incorporation (12 pages) |