About

Registered Number: 06346965
Date of Incorporation: 20/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: 5th Floor, 6 St. Andrew Street, London, EC4A 3AE

 

Established in 2007, Osc I - English Gp Ltd has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Osc I - English Gp Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 22 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 21 September 2015
MR01 - N/A 30 May 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 17 July 2012
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 August 2010
AP04 - Appointment of corporate secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
RESOLUTIONS - N/A 02 November 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 02 December 2008
MEM/ARTS - N/A 22 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
225 - Change of Accounting Reference Date 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.