Company NameOSIM Real Estate Gp Limited
DirectorDavid Robert Lee
Company StatusActive - Proposal to Strike off
Company NumberSC331838
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Previous NameTM 1289 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr David Robert Lee
StatusCurrent
Appointed01 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameGary John Felce
NationalityBritish
StatusResigned
Appointed23 January 2008(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr John Philip Humberstone
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Robert Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£3,096
Cash£3,638
Current Liabilities£542

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 October 2021 (2 years, 6 months ago)
Next Return Due17 October 2022 (overdue)

Charges

13 November 2008Delivered on: 28 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Fixed and floating security documents
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 March 2018Appointment of Mr David Robert Lee as a secretary on 1 March 2018 (2 pages)
14 March 2018Termination of appointment of Gary John Felce as a secretary on 1 March 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
24 October 2016Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
27 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2012Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 November 2012Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
1 November 2012Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
1 November 2012Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages)
30 June 2010Appointment of Mr John Philip Humberstone as a director (2 pages)
30 June 2010Appointment of Mr John Philip Humberstone as a director (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for David Robert Lee on 23 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for David Robert Lee on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Gary John Felce on 23 October 2009 (1 page)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Gary John Felce on 23 October 2009 (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
31 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 October 2008Director's change of particulars / david lee / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / david lee / 01/10/2008 (1 page)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
11 February 2008New director appointed (4 pages)
11 February 2008New director appointed (4 pages)
9 February 2008Nc inc already adjusted 23/01/08 (2 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008Ad 28/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2008Nc inc already adjusted 23/01/08 (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008Ad 28/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2008Secretary resigned;director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Secretary resigned;director resigned (1 page)
9 February 2008New secretary appointed (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Company name changed tm 1289 LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed tm 1289 LIMITED\certificate issued on 17/01/08 (2 pages)
3 October 2007Incorporation (24 pages)
3 October 2007Incorporation (24 pages)