Company NameOsmoron Holdings Limited
DirectorDean Joseph Frattinger
Company StatusLiquidation
Company Number08571594
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dean Joseph Frattinger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Srinivasan Gopala Solaraj
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2021)
RoleBusinessman
Country of ResidenceU.A.E.
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Tangedipalli Narimetla Giridhar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 August 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Dean Joseph Frattinger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2019(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2019)
RoleFinancial Director
Country of ResidenceCanada
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Benamar Mokhtari
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed02 December 2019(6 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2020)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address1 St Andrew's Hill, London 1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Roger Henry Berk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 December 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2021)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address1 St Andrew's Hill. St. Andrew's Hill
London
EC4V 5BY
Director NameMr Timothy James Neher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2020(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 February 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2020 (4 years, 1 month ago)
Next Return Due14 March 2021 (overdue)

Filing History

9 February 2021Termination of appointment of Timothy James Neher as a director on 8 February 2021 (1 page)
9 February 2021Termination of appointment of Citilegal Secretaries Limited as a secretary on 4 February 2021 (1 page)
9 February 2021Termination of appointment of Roger Henry Berk as a director on 8 February 2021 (1 page)
3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
21 July 2020Appointment of Mr Timothy James Neher as a director on 21 July 2020 (2 pages)
26 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 March 2020Notification of Srinivas Gopala Solaraj as a person with significant control on 2 January 2020 (2 pages)
2 March 2020Termination of appointment of Benamar Mokhtari as a director on 28 February 2020 (1 page)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 February 2020Cessation of Srinivasan Gopala Solaraj as a person with significant control on 1 January 2020 (1 page)
29 January 2020Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 29 January 2020 (1 page)
4 January 2020Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY England to 68 st. Margarets Road Edgware HA8 9UU on 4 January 2020 (1 page)
15 December 2019Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 15 December 2019 (1 page)
6 December 2019Appointment of Mr Benamar Mokhtari as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mr Roger Henry Berk as a director on 2 December 2019 (2 pages)
4 December 2019Registered office address changed from 1st Floor 1 st Andrew's Hill London EC4V 5BY to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 4 December 2019 (1 page)
3 April 2019Termination of appointment of Dean Joseph Frattinger as a director on 2 April 2019 (1 page)
6 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
18 February 2019Appointment of Mr Dean Joseph Frattinger as a director on 16 February 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Notification of Srinivasan Solaraj as a person with significant control on 10 August 2018 (2 pages)
18 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 100,000
(3 pages)
18 September 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
13 September 2018Termination of appointment of Tangedipalli Narimetia Giridhar as a director on 28 August 2018 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 May 2017 (2 pages)
4 September 2017Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 May 2017 (2 pages)
4 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 September 2017Notification of Srinivasan Gopala Solaraj as a person with significant control on 4 September 2017 (2 pages)
24 August 2017Appointment of Mr Tangedipalli Narimetia Giridhar as a director on 21 August 2017 (2 pages)
24 August 2017Appointment of Mr Tangedipalli Narimetia Giridhar as a director on 21 August 2017 (2 pages)
1 June 2017Appointment of Mr Srinivasan Gopala Solaraj as a director on 23 May 2017 (2 pages)
1 June 2017Appointment of Mr Srinivasan Gopala Solaraj as a director on 23 May 2017 (2 pages)
30 May 2017Termination of appointment of Paul Francis Simms as a director on 26 May 2017 (1 page)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
30 May 2017Termination of appointment of Paul Francis Simms as a director on 26 May 2017 (1 page)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Company name changed berwick trade LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
20 March 2014Company name changed berwick trade LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)