Company NameOperational Support Management Limited
Company StatusDissolved
Company Number04570061
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Patrick Rice
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(6 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Warwick Drive
Caldy
Wirral
Merseyside
CH48 2HT
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusClosed
Appointed21 October 2003(12 months after company formation)
Appointment Duration15 years (closed 02 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameJennifer Eve Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(12 years after company formation)
Appointment Duration4 years (closed 02 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameKetih James Stoops
NationalityBritish
StatusResigned
Appointed16 May 2003(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2003)
RoleCompany Director
Correspondence Address11 Stanton Drive
Upton
Chester
Cheshire
CH2 2JF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

262.5k at £1Michael Patrick Rice
53.68%
Ordinary
175k at £1Jennifer Rice
35.79%
Ordinary
12.5k at £1Gordon Hall
2.56%
Ordinary
12.5k at £1Keith James Stoops
2.56%
Ordinary
12.5k at £1Luke Thornton
2.56%
Ordinary
12.5k at £1Mr Brian Leslie Palmer
2.56%
Ordinary
1.5k at £1Andrew Lambert
0.31%
Ordinary

Financials

Year2014
Net Worth£494,561
Current Liabilities£12,782

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
2 August 2018Return of final meeting in a members' voluntary winding up (37 pages)
21 May 2018Liquidators' statement of receipts and payments to 18 April 2018 (35 pages)
9 May 2017Registered office address changed from Conservation House 89 Brighton Street Wallasey Merseyside CH44 6QJ to The Old Bank 187a Ashley Road Hale Hale Cheshire WA15 9SQ on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Conservation House 89 Brighton Street Wallasey Merseyside CH44 6QJ to The Old Bank 187a Ashley Road Hale Hale Cheshire WA15 9SQ on 9 May 2017 (2 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(3 pages)
5 May 2017Declaration of solvency (5 pages)
5 May 2017Declaration of solvency (5 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
28 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 July 2016Purchase of own shares. (4 pages)
19 July 2016Purchase of own shares. (4 pages)
7 July 2016Appointment of Jennifer Eve Rice as a director on 1 November 2014 (2 pages)
7 July 2016Appointment of Jennifer Eve Rice as a director on 1 November 2014 (2 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 489,000
(4 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 489,000
(4 pages)
27 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 489,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 489,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 489,000
(4 pages)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 489,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Michael Patrick Rice on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Michael Patrick Rice on 23 October 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 23/10/08; full list of members (5 pages)
6 November 2008Return made up to 23/10/08; full list of members (5 pages)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Nc inc already adjusted 04/02/08 (1 page)
13 February 2008Nc inc already adjusted 04/02/08 (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Return made up to 23/10/07; no change of members (6 pages)
29 December 2007Return made up to 23/10/07; no change of members (6 pages)
18 April 2007Amended accounts made up to 31 March 2006 (5 pages)
18 April 2007Amended accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Nc inc already adjusted 01/03/05 (1 page)
3 January 2006Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(7 pages)
3 January 2006Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
3 January 2006Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
3 January 2006Nc inc already adjusted 01/03/05 (1 page)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(7 pages)
22 November 2004Registered office changed on 22/11/04 from: palmer & co 3 school hill heswall wirral CH60 0DP (2 pages)
22 November 2004Registered office changed on 22/11/04 from: palmer & co 3 school hill heswall wirral CH60 0DP (2 pages)
22 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003New secretary appointed (2 pages)
18 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 2002Incorporation (6 pages)
23 October 2002Incorporation (6 pages)