Company NameOSS Technical Services Ltd
Company StatusDissolved
Company Number06963018
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Paul Collinge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Centre King Street
Oldham
OL8 1EZ
Director NameDerek Russell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chew Valley Road
Greenfield Saddleworth
Oldham
OL3 7JG
Secretary NameMrs Rebecca Collinge
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Centre King Street
Oldham
OL8 1EZ

Location

Registered AddressMeridian Centre King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

600 at £1William Paul Collinge
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,313
Cash£350
Current Liabilities£14,006

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 600
(3 pages)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page)
1 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 600
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 January 2014Secretary's details changed for Rebecca Collinge on 10 January 2014 (1 page)
13 January 2014Secretary's details changed for Rebecca Collinge on 10 January 2014 (1 page)
3 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 600
(3 pages)
3 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 600
(3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 August 2012Termination of appointment of Derek Russell as a director (1 page)
30 August 2012Termination of appointment of Derek Russell as a director (1 page)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
31 July 2011Director's details changed for William Paul Collinge on 1 December 2010 (2 pages)
31 July 2011Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page)
31 July 2011Director's details changed for William Paul Collinge on 1 December 2010 (2 pages)
31 July 2011Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page)
31 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
31 July 2011Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page)
31 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
31 July 2011Director's details changed for William Paul Collinge on 1 December 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
23 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Derek Russell on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Derek Russell on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Derek Russell on 1 November 2009 (2 pages)
15 July 2009Incorporation (15 pages)
15 July 2009Incorporation (15 pages)