Warning: file_put_contents(c/ba558205fdeaddf5ec0563f294a94374.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Osj International (km) Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSJ INTERNATIONAL (KM) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osj International (km) Ltd. The company was founded 6 years ago and was given the registration number 10837414. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OSJ INTERNATIONAL (KM) LTD
Company Number:10837414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, 52 Long Shou Business St., Wei Yang District, Xian Shanxi Province, China, 610000

Director18 March 2022Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director27 June 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director21 May 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director17 September 2021Active

People with Significant Control

Mr Fei Xing
Notified on:01 February 2020
Status:Active
Date of birth:March 1981
Nationality:Chinese
Country of residence:England
Address:250, Kilburn Lane, London, England, W10 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jamie Armani-Garduque-Gregorio
Notified on:21 May 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Armani
Notified on:27 June 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2022-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2022-03-20Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.