Company NameColmos Ltd
Company StatusDissolved
Company Number04863766
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameOscar Products Ltd

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Colin Alexanda Montague
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Acorn Units Acton Place Industrial Estate
Melford Road
Acton
Suffolk
CO10 0BB
Director NameMrs Winifred Ann Montague
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Acorn Units Acton Place Industrial Estate
Melford Road
Acton
Suffolk
CO10 0BB
Secretary NameMrs Winifred Ann Montague
NationalityBritish
StatusClosed
Appointed05 May 2005(1 year, 8 months after company formation)
Appointment Duration6 years (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Acorn Units Acton Place Industrial Estate
Melford Road
Acton
Suffolk
CO10 0BB
Director NameMr Brian Moss
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage
13 Head Lane
Sudbury
Suffolk
CO10 0JD
Director NameThomas Jordie Montague
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnum Lodge
Frogs Hall Road
Lavenham
Suffolk
CO10 9QH
Secretary NameThomas Jordie Montague
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate House
Queen Street
Sible Hedingham
Essex
CO9 3RH
Secretary NameMr Colin Alexanda Montague
NationalityBritish
StatusResigned
Appointed12 August 2004(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Lodge
Frogs Hall Road
Lavenham
Suffolk
CO10 9QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2-5 Acorn Units Acton Place Industrial Estate
Melford Road
Acton
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Financials

Year2014
Net Worth£71,822
Cash£23,050
Current Liabilities£75,402

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
24 August 2010Registered office address changed from 2-5 Acorn Units Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB on 24 August 2010 (1 page)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 101
(5 pages)
24 August 2010Registered office address changed from 2-5 Acorn Units Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB on 24 August 2010 (1 page)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 101
(5 pages)
23 August 2010Director's details changed for Brian Moss on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Moss on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Winifred Ann Montague on 12 August 2010 (2 pages)
23 August 2010Secretary's details changed for Winifred Ann Montague on 12 August 2010 (1 page)
23 August 2010Director's details changed for Colin Alexanda Montague on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Winifred Ann Montague on 12 August 2010 (2 pages)
23 August 2010Secretary's details changed for Winifred Ann Montague on 12 August 2010 (1 page)
23 August 2010Director's details changed for Colin Alexanda Montague on 12 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 April 2010Company name changed oscar products LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
22 January 2010Termination of appointment of Thomas Montague as a director (1 page)
22 January 2010Termination of appointment of Thomas Montague as a director (1 page)
27 August 2009Return made up to 12/08/09; full list of members (5 pages)
27 August 2009Return made up to 12/08/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
26 September 2008Return made up to 12/08/08; full list of members (5 pages)
26 September 2008Return made up to 12/08/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2006Return made up to 12/08/06; full list of members (3 pages)
16 August 2006Return made up to 12/08/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 February 2006Secretary resigned (2 pages)
1 February 2006Secretary resigned (2 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Return made up to 12/08/04; full list of members (7 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
8 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
16 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)