Company NameOs Building And Maintenance Ltd
Company StatusDissolved
Company Number08109083
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gareth David Evans
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBuilding And Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address62 Kohima Crescent
Saighton
Chester
Cheshire
CH3 6GD
Wales
Director NameMr Steven Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime View Mannings Lane North
Hoole Village
Chester
CH2 2PB
Wales

Location

Registered Address62 Kohima Crescent
Saighton
Chester
Cheshire
CH3 6GD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Shareholders

100 at £0.01Gareth Evans
100.00%
Ordinary A

Financials

Year2014
Net Worth-£21,903
Cash£823
Current Liabilities£22,250

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Termination of appointment of Steven Jones as a director on 31 March 2017 (2 pages)
27 September 2017Termination of appointment of Steven Jones as a director on 31 March 2017 (2 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
7 June 2016Appointment of Steven Jones as a director on 16 October 2015 (3 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
7 June 2016Appointment of Steven Jones as a director on 16 October 2015 (3 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
3 April 2013Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)