Company NameOsiris Productions Ltd
Company StatusDissolved
Company Number04308987
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesPourquai Pas Limited and Pourquoi Pas Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Wilson Best
NationalityBritish
StatusClosed
Appointed09 July 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 21 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Brayton Drive
Balby
Doncaster
South Yorkshire
DN4 8TE
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(15 years after company formation)
Appointment Duration3 months, 1 week (closed 21 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameNoel Traverse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(3 days after company formation)
Appointment Duration8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address71 Blythsford Road
Hall Green
Birmingham
B28 0UP
Secretary NameChristopher Raymond Traverse
NationalityBritish
StatusResigned
Appointed26 October 2001(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 2002)
RoleSecretary
Correspondence Address166 Streetsbrook Road
Shirley
Solihull
West Midlands
B90 3PH
Director NameChris Traverse
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2002)
RoleManagement Consultant
Correspondence Address166 Streetsbrook Road
Shirley
Solihull
West Midlands
B90 3PH
Director NameJean Marc Bize
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2002(11 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Avenue Du Marechal Juin
93260 Les Lilas
France
Director NameValerie Robain
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2002(11 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue De Bizerte
75017 Paris
Foreign
Secretary NameLouis Mensan N'Dete
NationalityTogolaise
StatusResigned
Appointed03 October 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2003)
RoleSecretary
Correspondence Address11 Villa De Guelma
75018 Paris
Foreign
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Jean-marc Bize
50.00%
Ordinary
50 at £1Mrs Valerie Robain
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
11 November 2016Termination of appointment of Jean Marc Bize as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Jean Marc Bize as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Valerie Robain as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Valerie Robain as a director on 11 November 2016 (1 page)
10 November 2016Appointment of Mr Andrw Wilson Best as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mr Andrw Wilson Best as a director on 10 November 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Registered office address changed from Law Chambers 8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Law Chambers 8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 14 November 2014 (1 page)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2009Director's details changed for Jean Marc Bize on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Jean Marc Bize on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Robain on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Valerie Robain on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2007Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 May 2007Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 December 2006Return made up to 23/10/06; full list of members (7 pages)
19 December 2006Return made up to 23/10/06; full list of members (7 pages)
2 March 2006Return made up to 23/10/05; full list of members (7 pages)
2 March 2006Return made up to 23/10/05; full list of members (7 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
11 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: c/o temples kemp house 152-160 city road london EC1V 2NP (1 page)
16 July 2003Registered office changed on 16/07/03 from: c/o temples kemp house 152-160 city road london EC1V 2NP (1 page)
14 February 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 1-7 bent street cheetham manchester M8 8NF (1 page)
11 October 2002Registered office changed on 11/10/02 from: 1-7 bent street cheetham manchester M8 8NF (1 page)
3 October 2002Company name changed pourquoi pas LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed pourquoi pas LTD\certificate issued on 03/10/02 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 166 streetsbrook road solihull west midlands B90 3PA (1 page)
9 July 2002Registered office changed on 09/07/02 from: 166 streetsbrook road solihull west midlands B90 3PA (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: charter house 51 shirley road acocks green birmingham B27 7XU (1 page)
17 April 2002Registered office changed on 17/04/02 from: charter house 51 shirley road acocks green birmingham B27 7XU (1 page)
12 February 2002Company name changed pourquai pas LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed pourquai pas LIMITED\certificate issued on 12/02/02 (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
23 October 2001Incorporation (12 pages)
23 October 2001Incorporation (12 pages)