About

Registered Number: 00593538
Date of Incorporation: 12/11/1957 (66 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: Eversheds House, 70, Great Bridgewater Street, Manchester, M1 5ES

 

Established in 1957, Osg Ship Management (London) Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". There are 5 directors listed as Cross, David John, Feder, Morris, Miller, Thomas Paul, Recanati, Ariel, Recanati, Michael for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, David John 01 January 1996 30 June 1999 1
FEDER, Morris N/A 30 December 1991 1
MILLER, Thomas Paul N/A 31 May 2001 1
RECANATI, Ariel N/A 31 January 2003 1
RECANATI, Michael N/A 11 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
CH01 - Change of particulars for director 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 31 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 23 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 December 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 31 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 17 March 2000
287 - Change in situation or address of Registered Office 10 November 1999
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
CERTNM - Change of name certificate 24 November 1998
CERTNM - Change of name certificate 02 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 20 October 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 01 May 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 31 March 1996
288 - N/A 14 March 1996
363s - Annual Return 20 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 07 May 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 04 October 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 26 October 1992
288 - N/A 02 March 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
288 - N/A 20 February 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
288 - N/A 14 September 1990
288 - N/A 30 January 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 12 April 1988
288 - N/A 08 February 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 12 November 1957

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.