Company NameOSL Engineering Services Limited
Company StatusDissolved
Company Number07678272
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis O'Boyle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Exchange Weston Road
Crewe
CW1 6AA
Director NameMr Mathew John Conway
Date of BirthAugust 1976 (Born 47 years ago)
NationalityWelsh
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Exchange Weston Road
Crewe
CW1 6AA

Location

Registered AddressThe Railway Exchange
Weston Road
Crewe
CW1 6AA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Obcon Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Obcon Solutions Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Obcon Solutions Limited as a person with significant control on 6 April 2016 (1 page)
25 June 2017Director's details changed for Mr John Francis O'boyle on 23 June 2017 (2 pages)
25 June 2017Director's details changed for Mr John Francis O'boyle on 23 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Mathew John Conway on 23 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Mathew John Conway on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Mathew John Conway on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr John Francis O'boyle on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr John Francis O'boyle on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Mathew John Conway on 23 June 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
(6 pages)
21 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
2 June 2015Director's details changed for Mr Mathew John Conway on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Mathew John Conway on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Mr John Francis O'boyle on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Mr John Francis O'boyle on 20 May 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 January 2015Director's details changed for Mr Mathew John Conway on 23 March 2014 (2 pages)
26 January 2015Director's details changed for Mr Mathew John Conway on 23 March 2014 (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
10 April 2014Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 10 April 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 November 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)