Company NameOs Foods Africa Limited
Company StatusDissolved
Company Number08568671
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Anthony Manley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleManaging Director, Global Head -Cocoa
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Junichiro Ida
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed22 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-2 Akasaka 3-Chome
Minato-Ku
Tokyo
Japan
Director NameRamanarayanan Mahadevan
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySingaporean
StatusClosed
Appointed22 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address9 Temasek Boulevard
#11-02 Suntec Tower Two
Singapore
038989
Director NameMr Andrew Richard Samuel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameToshimitsu Fukuchi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed12 July 2014(1 year after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2017)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence AddressSanyo Akasaka Building 3-5-2 Akasaka
Minato-Ku
Tokyo
107-0052

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at $0.01Olam International Uk LTD
74.50%
Ordinary
342.3k at $0.01Sanyo Foods Co LTD
25.50%
Ordinary

Financials

Year2014
Net Worth£12,957,292
Cash£6,475,391

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End29 June

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (4 pages)
1 December 2016Application to strike the company off the register (4 pages)
27 July 2016Accounts for a small company made up to 30 June 2015 (7 pages)
27 July 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • USD 13,422.82
(8 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • USD 13,422.82
(8 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Full accounts made up to 30 June 2014 (10 pages)
17 November 2015Full accounts made up to 30 June 2014 (10 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 13,422.82
(8 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 13,422.82
(8 pages)
13 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
13 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
10 November 2014Appointment of Toshimitsu Fukuchi as a director on 12 July 2014 (2 pages)
10 November 2014Appointment of Toshimitsu Fukuchi as a director on 12 July 2014 (2 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 13,422.82
(7 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 13,422.82
(7 pages)
18 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • USD 13,422.82
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • USD 13,422.82
(3 pages)
16 September 2013Appointment of Ramanarayanan Mahadevan as a director (2 pages)
16 September 2013Appointment of Mr Junichiro Ida as a director (2 pages)
16 September 2013Appointment of Mr Andrew Richard Samuel as a director (2 pages)
16 September 2013Appointment of Mr Andrew Richard Samuel as a director (2 pages)
16 September 2013Appointment of Mr Junichiro Ida as a director (2 pages)
16 September 2013Appointment of Ramanarayanan Mahadevan as a director (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
13 June 2013Incorporation (43 pages)
13 June 2013Incorporation (43 pages)