OS REALISATIONS 2020 LIMITED

  • Company statusdissolved
  • Company No06899027
  • Age16 years 2 months Incorporated 7 May 2009
  • Officers0

Address

Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

OS REALISATIONS 2020 LIMITED is an dissolved company incorporated on 7 May 2009 and based in London. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46420 Wholesale of clothing and footwear, 47721 Retail sale of footwear in specialised stores

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Bona Vacantia Company

2 Months Ago on 21 May 2025

Gazette Dissolved Liquidation

2 Years Ago on 20 Oct 2022

Liquidation In Administration Move To Dissolution

3 Years Ago on 20 Jul 2022

Liquidation In Administration Progress Report

3 Years Ago on 11 Feb 2022

Liquidation In Administration Progress Report

3 Years Ago on 23 Aug 2021

Liquidation In Administration Extension Of Period

4 Years Ago on 15 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 27 Mar 2021

Liquidation In Administration Progress Report

4 Years Ago on 18 Feb 2021

Resolution

4 Years Ago on 25 Sep 2020

Change Of Name Notice

4 Years Ago on 25 Sep 2020

Liquidation In Administration Statement Of Affairs With Form Attached

4 Years Ago on 22 Sep 2020

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 08 Sep 2020

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 01 Sep 2020

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 01 Sep 2020

Liquidation In Administration Proposals

4 Years Ago on 05 Aug 2020

Liquidation In Administration Proposals

5 Years Ago on 31 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 31 Jul 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 29 Jul 2020

Mortgage Satisfy Charge Full

5 Years Ago on 26 Jun 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 20 May 2020

Termination Director Company With Name Termination Date

5 Years Ago on 20 May 2020

Accounts With Accounts Type Small

5 Years Ago on 26 Feb 2020

Confirmation Statement With No Updates

6 Years Ago on 16 May 2019

Accounts With Accounts Type Small

6 Years Ago on 04 Mar 2019

Confirmation Statement With Updates

7 Years Ago on 17 May 2018

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BENNETT, Mauricesecretary 23 May 2013
BENNETT, Michaelsecretary 23 May 2013
BENNETT, Mauricedirector Mar 193404 Dec 2014
BENNETT, Michaeldirector Oct 193204 Dec 2014
BREW, Alistair Jeremydirector Jul 197304 Dec 2014
COOPER, Timothy Charlesdirector May 196207 May 2009
HELFGOTT, Maurice Harolddirector Jun 196707 May 2009
LEIGH, Adamdirector Jul 196504 Dec 2014
THOMSON, Thomas Andrewdirector Mar 196204 Dec 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.