About

Registered Number: 03426083
Date of Incorporation: 28/08/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Oak Apple Yaldhurst Lane, Pennington, Lymington, Hampshire, SO41 8HD

 

Established in 1997, Osiris Computer Consultancy Ltd are based in Lymington in Hampshire, it's status at Companies House is "Dissolved". This company has 2 directors listed in the Companies House registry. 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
SCOTT, David Allen 28 August 1997 - 1
SCOTT, Julie Denise 01 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 08 January 2016
DS02 - Withdrawal of striking off application by a company 08 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AD01 - Change of registered office address 16 September 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 21 September 1998
287 - Change in situation or address of Registered Office 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.