About

Registered Number: 04664965
Date of Incorporation: 12/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Osiris Training & Consultancy Ltd was registered on 12 February 2003 and are based in Royal Arsenal, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Cooper, Alan Alfred, Dr, Tuck, Judith Jill are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan Alfred, Dr 12 February 2003 - 1
TUCK, Judith Jill 12 February 2003 01 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 February 2018
PSC01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 20 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
PSC07 - N/A 02 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 01 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 22 September 2004
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.