About

Registered Number: 03559807
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 117 Wimbledon Park Road, Southfields, London, SW18 5TU

 

Founded in 1998, Ohso Ltd are based in London, it's status is listed as "Dissolved". The companies directors are Alah Tavakoli, Sholeh, Tavakoli, Adeleh, Tavakoli, Shifteh. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAH TAVAKOLI, Sholeh 11 October 2000 31 December 2011 1
TAVAKOLI, Adeleh 07 May 1998 06 September 1998 1
TAVAKOLI, Shifteh 06 September 1998 20 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 02 June 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 15 July 2002
AA - Annual Accounts 12 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
AA - Annual Accounts 06 April 2001
225 - Change of Accounting Reference Date 19 February 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
CERTNM - Change of name certificate 12 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 02 September 1999
225 - Change of Accounting Reference Date 02 August 1999
287 - Change in situation or address of Registered Office 28 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.