About

Registered Number: 03634217
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 102 Ashford Road, Laleham, Staines, Middlesex, TW18 1RU

 

Osb Brickwork Ltd was setup in 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Osb Brickwork Ltd. The companies director is listed as O'sullivan, Tina Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Tina Elizabeth 17 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
363a - Annual Return 17 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2008
353 - Register of members 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 19 July 2000
225 - Change of Accounting Reference Date 06 December 1999
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.