Company NameOSMA Construction Limited
Company StatusDissolved
Company Number03075020
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Ford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address110 Knowle Road
Mirfield
West Yorkshire
WF14 9RJ
Secretary NameJill Ashworth Crowther
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O West Vale Chambers
61 Stainland Road
Greetland
Halifax
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
19 August 1998Return made up to 03/07/98; no change of members (4 pages)
17 August 1998Application for striking-off (1 page)
11 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 July 1996Return made up to 03/07/96; full list of members (6 pages)
23 February 1996Accounting reference date notified as 31/12 (1 page)
7 July 1995Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)