UKBizDB.co.uk

OSK LONDON LIMITED

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

This company is commonly known as Osk London Limited. The company was founded 6 years ago and was given the registration number 11278194. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OSK LONDON LIMITED
Company Number:11278194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director27 March 2018Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director20 May 2019Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director27 March 2018Active
Calle Punta Negra 393, San Isidro, Lima, Peru,

Director20 May 2019Active
1, Earls Terrace, Flat 3, London, England, W8 6LP

Director20 May 2019Active

People with Significant Control

Mr Sebastien Herren
Notified on:02 July 2020
Status:Active
Date of birth:April 1990
Nationality:Swiss
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susana Maria De La Puente Wiese
Notified on:05 May 2020
Status:Active
Date of birth:February 1958
Nationality:Peruvian
Country of residence:England
Address:1, Earls Terrace, London, England, W8 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diego De La Puente Malpartida
Notified on:16 August 2018
Status:Active
Date of birth:February 1976
Nationality:Peruvian
Country of residence:Peru
Address:Calle Punta Negra 393, San Isidro, Lima, Peru,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diego Herrera Chappers
Notified on:27 March 2018
Status:Active
Date of birth:September 1973
Nationality:American
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-24Dissolution

Dissolution application strike off company.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-07-27Capital

Capital statement capital company with date currency figure.

Download
2020-07-27Insolvency

Legacy.

Download
2020-07-27Capital

Legacy.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Miscellaneous

Legacy.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Capital

Legacy.

Download
2020-05-29Capital

Capital statement capital company with date currency figure.

Download
2020-05-29Insolvency

Legacy.

Download
2020-05-29Resolution

Resolution.

Download
2020-03-17Capital

Capital allotment shares.

Download
2020-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.