Company Information for OS (REALISATIONS) LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
06331642
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OS (REALISATIONS) LIMITED | ||
Legal Registered Office | ||
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in WS11 | ||
Previous Names | ||
|
Company Number | 06331642 | |
---|---|---|
Company ID Number | 06331642 | |
Date formed | 2007-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 02/08/2014 | |
Return next due | 30/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 02:34:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASVIR SOHL |
||
JOHN ALAN GEARY |
||
JASVIR SOHL |
||
MATTHEW JOHN EARL WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASVIR SOHL |
Director | ||
PAUL ANTHONY LOMAS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODOUR SERVICES INTERNATIONAL LTD | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
GURSO PLANT & LININGS LIMITED | Director | 2009-10-01 | CURRENT | 2000-11-09 | Dissolved 2015-08-14 | |
ODOUR SERVICES INTERNATIONAL LTD | Director | 2015-07-30 | CURRENT | 2010-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-19 | |
2.24B | Administrator's progress report to 2016-07-20 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Cobalt Concorde House Trinity Park Solihull B37 7UQ | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2016-01-29 | |
2.16B | Statement of affairs with form 2.14B | |
RES15 | CHANGE OF NAME 15/09/2015 | |
CERTNM | Company name changed odour services international LTD\certificate issued on 26/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM Unit 14 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB | |
RES01 | ADOPT ARTICLES 11/08/15 | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 27/02/14 | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 02/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EARL WILKES / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN GEARY / 02/08/2011 | |
AP01 | DIRECTOR APPOINTED MR JASVIR SOHL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN GEARY / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EARL WILKES / 02/08/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALAN GEARY | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JASVIR SOHL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASVIR SOHL / 12/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LOMAS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASUIR SOHL / 12/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 6, MORSTON COURT KINGSWOOD LAKESIDE CANNOCK WEST MIDLANDS WS11 8JB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-12 |
Meetings of Creditors | 2015-08-17 |
Appointment of Administrators | 2015-08-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | LIQUIDITY LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OS (REALISATIONS) LIMITED
OS (REALISATIONS) LIMITED owns 1 domain names.
odourservices.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as OS (REALISATIONS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OS (REALISATIONS) LIMITED | Event Date | 2016-07-20 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: A J Findlay, Email: info@findlayjames.co.uk or Tel: 01242 576555 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ODOUR SERVICES INTERNATIONAL LIMITED | Event Date | 2015-07-30 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8270 Ian Pankhurst (IP No 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ODOUR SERVICES INTERNATIONAL LIMITED | Event Date | 2015-07-30 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8270 Notice is hereby given that an initial meeting of creditors is to be held on 8 September 2015 at 11.00 am at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Ian Pankhurst (IP No 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Administrator on 30 July 2015 . Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380 . Ian Pankhurst , Administrator : | |||
Category | Award/Grant | |
---|---|---|
Low Energy Cold Plasma Ionisation Air Cleansing Project (LECPI) : Smart - Proof of Market | 2012-05-01 | £ 21,500 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |