Company NameOs Trading & Engineering Limited
DirectorSimon Gary Fellows
Company StatusActive - Proposal to Strike off
Company Number11577507
CategoryPrivate Limited Company
Incorporation Date19 September 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Simon Gary Fellows
StatusCurrent
Appointed01 November 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressApartment 46, 156 Foregate Street
Chester
CH1 1HJ
Wales
Director NameMr Simon Gary Fellows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 46, 156 Foregate Street
Chester
CH1 1HJ
Wales
Secretary NameMr Simon Fellows
StatusCurrent
Appointed24 January 2019(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressApartment 46, 156 Foregate Street
Chester
CH1 1HJ
Wales
Director NameMr Simon Gary Fellows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameMr Olfi Mohammed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 46 156 Foregate Street
Chester
CH1 1HJ
Wales
Director NameMrs Debra Jane Fellows
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 46 156 Foregate Street
Chester
CH1 1HJ
Wales

Location

Registered AddressApartment 46 156 Foregate Street
Chester
Cheshire
CH1 1HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts7 October 2020 (3 years, 5 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 November 2020 (3 years, 4 months ago)
Next Return Due23 November 2021 (overdue)

Filing History

10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2021Micro company accounts made up to 7 October 2020 (3 pages)
22 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 23 September 2019 (3 pages)
22 January 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Apartment 46 156 Foregate Street Chester Cheshire CH1 1HJ on 22 January 2020 (2 pages)
12 December 2019Secretary's details changed for Mr Simon Fellows on 12 December 2019 (1 page)
12 December 2019Director's details changed for Mr Simon Gary Fellows on 12 December 2019 (2 pages)
12 December 2019Secretary's details changed for Mr Simon Gary Fellows on 12 December 2019 (1 page)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
26 July 2019Director's details changed for Mr Olfi Mohammed on 24 July 2019 (2 pages)
26 July 2019Change of details for Mr Simon Gary Fellows as a person with significant control on 24 July 2019 (3 pages)
25 July 2019Director's details changed for Mr Simon Gary Fellows on 24 July 2019 (2 pages)
25 July 2019Secretary's details changed for Mr Simon Fellows on 24 July 2019 (1 page)
25 July 2019Termination of appointment of Olfi Mohammed as a director on 24 July 2019 (1 page)
25 January 2019Notification of Simon Fellows as a person with significant control on 24 January 2019 (2 pages)
25 January 2019Appointment of Mr Simon Fellows as a secretary on 24 January 2019 (2 pages)
25 January 2019Appointment of Mr Simon Gary Fellows as a director on 24 January 2019 (2 pages)
25 January 2019Appointment of Mr Olfi Mohammed as a director on 24 January 2019 (2 pages)
21 January 2019Termination of appointment of Olfi Mohammed as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Simon Gary Fellows as a director on 21 January 2019 (1 page)
21 January 2019Cessation of Simon Gary Fellows as a person with significant control on 21 January 2019 (1 page)
7 November 2018Appointment of Mr Simon Gary Fellows as a secretary on 1 November 2018 (2 pages)
31 October 2018Appointment of Mr Olfi Mohammed as a director on 31 October 2018 (2 pages)
19 September 2018Incorporation
Statement of capital on 2018-09-19
  • GBP 100
(29 pages)