UKBizDB.co.uk

OSSETT ABATTOIR SERVICES LIMITED

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

This company is commonly known as Ossett Abattoir Services Limited. The company was founded 18 years ago and was given the registration number 05687072. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:OSSETT ABATTOIR SERVICES LIMITED
Company Number:05687072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 2006
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Tabernacle Street, London, EC2A 4BA

Director03 February 2020Active
17 Prior Street, Keighley, BD21 4AX

Secretary25 January 2006Active
741, Little Horton Lane, Bradford, England, BD5 9EH

Director16 January 2012Active
22 Prior Street, Keighley, BD21 4AX

Director25 January 2006Active
Shepherds Hill Farm, 176 Wakefield Road, Ossett, WF5 9AQ

Director23 May 2011Active

People with Significant Control

Mr Rajasib Ali
Notified on:03 February 2020
Status:Active
Date of birth:February 2020
Nationality:British
Address:95, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sajad Ali
Notified on:01 January 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:741, Little Horton Lane, Bradford, England, BD5 9EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-05-03Insolvency

Liquidation compulsory winding up progress report.

Download
2023-04-15Address

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

Download
2022-04-21Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-04Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-02Address

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

Download
2020-04-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-04-27Insolvency

Liquidation compulsory winding up order.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-18Gazette

Gazette filings brought up to date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2016-08-26Address

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

Download

Copyright © 2024. All rights reserved.