Company NameOSF Global Limited
Company StatusDissolved
Company Number08359049
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGerard Silard Szatvanyi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameAlin Anghel Dorobantu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressC/O Browne Jacobson Llp
77 Gracechurch Street
London
EC3V 0AS
Director NameOana Dereli
Date of BirthMay 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed07 March 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Contact

Websitewww.osfglobal.net
Telephone020 70926672
Telephone regionLondon

Location

Registered AddressBecket House C/O Ccfgb
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts15 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End15 September

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
4 December 2020Accounts for a small company made up to 15 September 2020 (11 pages)
11 September 2020Current accounting period shortened from 31 December 2020 to 15 September 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Gerard Silard Szatvanyi on 8 January 2019 (2 pages)
6 January 2020Accounts for a small company made up to 31 December 2018 (9 pages)
4 November 2019Auditor's resignation (1 page)
17 July 2019Cessation of Gerard Silard Szatvanyi as a person with significant control on 17 May 2019 (1 page)
17 July 2019Notification of a person with significant control statement (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
24 January 2018Cessation of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page)
24 January 2018Notification of Gerard Silard Szatvanyi as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Termination of appointment of Oana Dereli as a director on 4 September 2017 (1 page)
3 October 2017Termination of appointment of Oana Dereli as a director on 4 September 2017 (1 page)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page)
26 September 2017Notification of Osf Global Services Inc. as a person with significant control on 6 April 2016 (1 page)
25 September 2017Registered 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 2017Registered 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 2017Register(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 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Register(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 2017Director's details changed for Oana Dereli on 1 May 2016 (2 pages)
23 January 2017Director's details changed for Oana Dereli on 1 May 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 1,000
(5 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 1,000
(5 pages)
1 February 2016Director's details changed for Oana Dereli on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Oana Dereli on 1 February 2016 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 1,000
(5 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 1,000
(5 pages)
20 January 2015Director's details changed for Gerard Silard Szatvanyi on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Oana Dereli on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Gerard Silard Szatvanyi on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Oana Dereli on 20 January 2015 (2 pages)
15 January 2015Registered 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 2015Registered 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 2014Register 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 2014Register 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Director's details changed for Gerard Silard Szatvanyi on 14 January 2014 (2 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • EUR 1,000
(5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • EUR 1,000
(5 pages)
27 January 2014Register(s) moved to registered inspection location (1 page)
27 January 2014Register(s) moved to registered inspection location (1 page)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Director's details changed for Gerard Silard Szatvanyi on 14 January 2014 (2 pages)
11 March 2013Termination of appointment of Alin Dorobantu as a director (1 page)
11 March 2013Termination of appointment of Alin Dorobantu as a director (1 page)
11 March 2013Appointment of Oana Dereli as a director (2 pages)
11 March 2013Appointment of Oana Dereli as a director (2 pages)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 January 2013Incorporation (31 pages)
14 January 2013Incorporation (31 pages)