About

Registered Number: 07429005
Date of Incorporation: 03/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 555 Osmaston Road, Derby, DE24 8NE

 

Osmaston Business Park Ltd was registered on 03 November 2010. The current directors of this company are O'neill, Ria Carmella, Hill, Raymond John. 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
O'NEILL, Ria Carmella 05 December 2012 - 1
HILL, Raymond John 03 November 2010 05 December 2012 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 April 2016
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 March 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 08 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 25 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 03 November 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.