You are here: bizstats.co.uk > a-z index > O list > O list

O S Developments Limited LONDON


O S Developments started in year 1997 as Private Limited Company with registration number 03347945. The O S Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

O S Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347945
Date of Incorporation Wed, 9th Apr 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Resigned: 01 September 2023

Martin D.

Position: Director

Appointed: 15 January 2014

Resigned: 13 November 2020

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 13 November 2020

David F.

Position: Director

Appointed: 29 November 2011

Resigned: 15 January 2014

Oliver E.

Position: Director

Appointed: 12 September 2011

Resigned: 25 November 2011

Edward P.

Position: Director

Appointed: 09 July 2008

Resigned: 12 September 2011

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 16 April 2013

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Mark S.

Position: Director

Appointed: 02 June 1997

Resigned: 09 July 2008

David W.

Position: Director

Appointed: 09 April 1997

Resigned: 02 June 1997

Peter R.

Position: Director

Appointed: 09 April 1997

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 09 April 1997

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 09 April 1997

Resigned: 09 April 1997

Craig R.

Position: Director

Appointed: 09 April 1997

Resigned: 07 October 1997

William D.

Position: Secretary

Appointed: 09 April 1997

Resigned: 12 May 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 09 April 1997

Resigned: 09 April 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Julian Alexander S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Oliver S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julian Alexander S.

Notified on 24 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver S.

Notified on 9 April 2018
Ceased on 24 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements