About

Registered Number: 03695685
Date of Incorporation: 15/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: Stapleford Barn Sawgate Lane, Stapleford, Melton Mowbray, Leicestershire, LE14 2XF

 

Osmosis Integration Ltd was established in 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Lowther, Adrian John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTHER, Adrian John 23 January 2003 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 28 March 2016
TM02 - Termination of appointment of secretary 28 March 2016
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AD01 - Change of registered office address 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
CH01 - Change of particulars for director 31 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 April 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
AR01 - Annual Return 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 May 2009
363a - Annual Return 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
353 - Register of members 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 10 April 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 12 March 2004
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 03 February 2003
225 - Change of Accounting Reference Date 27 November 2002
395 - Particulars of a mortgage or charge 08 April 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 18 April 2001
CERTNM - Change of name certificate 11 April 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 26 November 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.