Company NameOSG Limited
Company StatusDissolved
Company Number03308439
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameOSG Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorio Ishikawa
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed03 February 1997(6 days after company formation)
Appointment Duration10 years, 5 months (closed 24 July 2007)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address1-47 Kyrobotoke
Yawa-Cho
Toyokawa-City
Aichi
4420857
Director NameTeruhide Osawa
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusClosed
Appointed03 February 1997(6 days after company formation)
Appointment Duration10 years, 5 months (closed 24 July 2007)
RoleChairman
Country of ResidenceJapan
Correspondence Address33-1 Hadori
Toyokawa-Chou
Toyokawa-Shi
Aichi-Ken
Japan
Secretary NameNobuaki Osawa
NationalityJapanese
StatusClosed
Appointed03 February 1997(6 days after company formation)
Appointment Duration10 years, 5 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressChemin Des Noces 38
B-1410 Waterloo
Belgium
Foreign
Director NameYasutaka Yoneda
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed05 January 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address2 Ridgewell Avenue
Chelmsford
Essex
CM1 2GA
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameSukehiro Shionoya
Date of BirthJuly 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 1997(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3-12-3 Higashi-Odakano
Toyohkashi-Shi
Aichi-Ken
Foreign
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressShelton House 5 Bentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£400,100

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
19 December 2006Full accounts made up to 30 September 2006 (8 pages)
11 November 2006Registered office changed on 11/11/06 from: unit 16 bates road harold wood essex RM3 0JH (1 page)
22 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Full accounts made up to 30 September 2005 (7 pages)
16 January 2006New director appointed (2 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Full accounts made up to 30 September 2004 (9 pages)
28 April 2004Registered office changed on 28/04/04 from: unit 16 bates road harold wood essex RM3 0XH (1 page)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 30 September 2003 (10 pages)
6 March 2003Full accounts made up to 30 September 2002 (10 pages)
7 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 December 2001Full accounts made up to 30 September 2001 (12 pages)
1 March 2001Full accounts made up to 30 September 2000 (12 pages)
26 February 2001Return made up to 28/01/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
27 October 2000Location of register of members (1 page)
27 October 2000Registered office changed on 27/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
3 October 2000Company name changed osg europe LIMITED\certificate issued on 04/10/00 (2 pages)
9 February 2000Return made up to 28/01/00; full list of members (6 pages)
9 February 2000Secretary's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
23 January 2000Full accounts made up to 30 September 1999 (12 pages)
11 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
25 February 1999Return made up to 28/01/99; full list of members (6 pages)
25 February 1999Director's particulars changed (1 page)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
26 February 1998Return made up to 28/01/98; full list of members (6 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
13 June 1997Ad 08/05/97--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
13 June 1997£ nc 1000/401000 08/05/97 (1 page)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997Secretary resigned (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1997Company name changed terrova LIMITED\certificate issued on 14/02/97 (2 pages)
28 January 1997Incorporation (16 pages)