About

Registered Number: 06126786
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Date of Dissolution: 24/12/2013 (10 years and 5 months ago)
Registered Address: 11 Endicott Bend, Coventry, CV4 9TN,

 

Osmb Ltd was registered on 23 February 2007 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Osmb Ltd. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMAR, Omar, Dr 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AMER, Mahmud 23 February 2007 04 October 2007 1
JERROM SECRETARIAL SERVICES LIMITED 09 February 2011 27 February 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AC92 - N/A 03 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 24 February 2011
AP04 - Appointment of corporate secretary 24 February 2011
DISS16(SOAS) - N/A 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
363s - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 08 October 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.