Warning: file_put_contents(c/ee9af6df75ab11b7f500c6eb90ba197a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7ae47538661c17f8aae4e69ec7d803e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Osman Studio Ltd, RG1 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSMAN STUDIO LTD

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

This company is commonly known as Osman Studio Ltd. The company was founded 18 years ago and was given the registration number 05576051. The firm's registered office is in READING. You can find them at Thames Tower Level 12, Station Road, Reading, Berkshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:OSMAN STUDIO LTD
Company Number:05576051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2005
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Thames Tower Level 12, Station Road, Reading, Berkshire, RG1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary21 April 2016Active
Aldugaither Building, 1st Floor,, Tahlia Street,, Riyadh, Saudi Arabia, 11561

Director20 June 2014Active
Flat 1, Bank Chambers, 120 High Street, London, United Kingdom, N8 7NN

Director27 September 2005Active
7th Floor, Elizabeth House, York Road, London, England, SE1 7NQ

Secretary27 March 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 September 2005Active
2, Settles Street, London, United Kingdom, E1 1JP

Corporate Secretary27 September 2005Active
Christmas Common Farm, Christmas Common, Watlington, England, OX49 5HL

Director20 June 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 September 2005Active

People with Significant Control

Mr Osman Yousefzada
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-11Address

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

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-30Insolvency

Liquidation in administration progress report.

Download
2018-07-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-03-06Insolvency

Liquidation in administration progress report.

Download
2018-02-26Address

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

Download
2017-11-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-10-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-09-19Insolvency

Liquidation in administration proposals.

Download
2017-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-01Address

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

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2015-10-14Document replacement

Second filing of form with form type.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Capital

Capital allotment shares.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.