Company Name7OSI Ltd
Company StatusDissolved
Company Number08602587
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mustafa Al-Roubaie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 29 September 2020)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Maher Al-Ugaily
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Maher Al-Ugaily
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.7osi.com
Telephone020 88168715
Telephone regionLondon

Location

Registered Address257 Falcon House
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1000 at £1Ali Mustafa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

21 August 2017Director's details changed (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
2 August 2016Director's details changed for Mr Ali Mustafa on 2 March 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
11 September 2015Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to 257 Falcon House New Malden Surrey KT3 4NE on 11 September 2015 (1 page)
14 July 2015Registered office address changed from 145-147 st. John Street London EC1V 4PW to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 14 July 2015 (1 page)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 145-147 St. John Street London EC1V 4PW on 5 March 2015 (1 page)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 145-147 St. John Street London EC1V 4PW on 5 March 2015 (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
13 February 2014Termination of appointment of Maher Al-Ugaily as a director (1 page)
13 February 2014Appointment of Mr Ali Mustafa as a director (2 pages)
13 February 2014Termination of appointment of Maher Al-Ugaily as a secretary (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)