Bury Court
London
EC3A 7BA
Director Name | Alin Anghel Dorobantu |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS |
Director Name | Oana Dereli |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Website | www.osfglobal.net |
---|---|
Telephone | 020 70926672 |
Telephone region | London |
Registered Address | Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 15 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 September |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (3 pages) |
4 December 2020 | Accounts for a small company made up to 15 September 2020 (11 pages) |
11 September 2020 | Current accounting period shortened from 31 December 2020 to 15 September 2020 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
4 September 2020 | Registered office address changed from Lincoln House 300 High Holborn Lincoln House (French Chamber) London WC1V 7JH England to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 4 September 2020 (1 page) |
30 July 2020 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9AW England to Lincoln House 300 High Holborn Lincoln House (French Chamber) London WC1V 7JH on 30 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Gerard Silard Szatvanyi on 8 January 2019 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 November 2019 | Auditor's resignation (1 page) |
17 July 2019 | Cessation of Gerard Silard Szatvanyi as a person with significant control on 17 May 2019 (1 page) |
17 July 2019 | Notification of a person with significant control statement (2 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (3 pages) |
24 January 2018 | Cessation of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page) |
24 January 2018 | Notification of Gerard Silard Szatvanyi as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Termination of appointment of Oana Dereli as a director on 4 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Oana Dereli as a director on 4 September 2017 (1 page) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Notification of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Registered office address changed from City Point 1 Ropemaker Street Regus City Point-10th Floor London EC2Y 9AW to Regus City Point 1 Ropemaker Street London EC2Y 9AW on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from City Point 1 Ropemaker Street Regus City Point-10th Floor London EC2Y 9AW to Regus City Point 1 Ropemaker Street London EC2Y 9AW on 25 September 2017 (1 page) |
1 February 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 February 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
23 January 2017 | Director's details changed for Oana Dereli on 1 May 2016 (2 pages) |
23 January 2017 | Director's details changed for Oana Dereli on 1 May 2016 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Director's details changed for Oana Dereli on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Oana Dereli on 1 February 2016 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 January 2015 | Director's details changed for Gerard Silard Szatvanyi on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Oana Dereli on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Gerard Silard Szatvanyi on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Oana Dereli on 20 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 4Th Floor Lincoln House 300 High Holborn London WC1V 7JH to City Point 1 Ropemaker Street Regus City Point-10Th Floor London EC2Y 9AW on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 4Th Floor Lincoln House 300 High Holborn London WC1V 7JH to City Point 1 Ropemaker Street Regus City Point-10Th Floor London EC2Y 9AW on 15 January 2015 (1 page) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 January 2014 | Register inspection address has been changed (1 page) |
27 January 2014 | Director's details changed for Gerard Silard Szatvanyi on 14 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Register(s) moved to registered inspection location (1 page) |
27 January 2014 | Register(s) moved to registered inspection location (1 page) |
27 January 2014 | Register inspection address has been changed (1 page) |
27 January 2014 | Director's details changed for Gerard Silard Szatvanyi on 14 January 2014 (2 pages) |
11 March 2013 | Termination of appointment of Alin Dorobantu as a director (1 page) |
11 March 2013 | Termination of appointment of Alin Dorobantu as a director (1 page) |
11 March 2013 | Appointment of Oana Dereli as a director (2 pages) |
11 March 2013 | Appointment of Oana Dereli as a director (2 pages) |
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 January 2013 | Incorporation (31 pages) |
14 January 2013 | Incorporation (31 pages) |