Company NameO.S.A. Enterprises Limited
DirectorMartin Sim Stuart
Company StatusActive - Proposal to Strike off
Company NumberSC223565
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Previous NameFreelance Euro Services (Cdlxviii) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Sim Stuart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary NameLinda Margaret Stuart
NationalityBritish
StatusCurrent
Appointed23 November 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address63 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered Address63 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Linda Margaret Stuart
50.00%
Ordinary
50 at £1Martin Sim Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£116,930
Current Liabilities£161,789

Accounts

Latest Accounts5 April 2020 (4 years, 1 month ago)
Next Accounts Due4 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End4 April

Returns

Latest Return24 September 2020 (3 years, 7 months ago)
Next Return Due8 October 2021 (overdue)

Filing History

30 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
23 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
17 April 2019Particulars of variation of rights attached to shares (3 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2019Change of share class name or designation (2 pages)
3 April 2019Notification of Linda Margaret Stuart as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Change of details for Mr Martin Sim Stuart as a person with significant control on 29 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
2 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Notification of Martin Sim Stuart as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Notification of Martin Sim Stuart as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 August 2016Micro company accounts made up to 5 April 2015 (6 pages)
8 August 2016Micro company accounts made up to 5 April 2015 (6 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
5 June 2015Micro company accounts made up to 5 April 2014 (6 pages)
5 June 2015Micro company accounts made up to 5 April 2014 (6 pages)
5 June 2015Micro company accounts made up to 5 April 2014 (6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 September 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
10 September 2014Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Administrative restoration application (3 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 September 2014Administrative restoration application (3 pages)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(4 pages)
8 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 January 2011Director's details changed for Martin Sim Stuart on 24 September 2010 (2 pages)
12 January 2011Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Martin Sim Stuart on 24 September 2010 (2 pages)
19 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Return made up to 24/09/08; full list of members (3 pages)
6 February 2009Return made up to 24/09/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 July 2008Registered office changed on 23/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
20 May 2008Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 May 2008Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (cdlxvii I) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (cdlxvii I) LIMITED\certificate issued on 12/12/07 (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 November 2005Return made up to 24/09/05; full list of members (2 pages)
7 November 2005Return made up to 24/09/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Return made up to 24/09/04; full list of members (6 pages)
21 October 2004Return made up to 24/09/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Return made up to 24/09/03; full list of members (6 pages)
18 September 2003Return made up to 24/09/03; full list of members (6 pages)
27 August 2003Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 2003Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
17 January 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)