Company NameOsiris 2000 Limited
Company StatusDissolved
Company Number03383211
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Karen Brenda Biggin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Plummers Road Fordham
Colchester
Essex
CO6 3NP
Director NameMr Matthew James Biggin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Plummers Road Fordham
Colchester
Essex
CO6 3NP
Secretary NameMrs Karen Brenda Biggin
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Plummers Road Fordham
Colchester
Essex
CO6 3NP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressLong Meadow
Plummers Road, Fordham
Colchester
Essex
CO6 3NP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFordham
WardRural North
Built Up AreaFordham (Colchester)

Financials

Year2014
Net Worth-£1,875
Cash£611
Current Liabilities£4,241

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2005Return made up to 09/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 09/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Registered office changed on 04/08/00 from: 47 martins drive hertford hertfordshire SG13 7TA (1 page)
4 August 2000Director's particulars changed (1 page)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 2000Registered office changed on 08/03/00 from: 21 moxom avenue cheshunt hertfordshire EN8 3RN (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
30 September 1999Auditor's resignation (1 page)
28 July 1999Return made up to 09/06/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1997Registered office changed on 26/08/97 from: 14 plate house burrells wharf docklands london E14 3TH (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
25 June 1997Ad 09/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Director resigned (1 page)
9 June 1997Incorporation (11 pages)