Company NameOn Site Health Solutions Ltd
Company StatusDissolved
Company NumberSC333881
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Garry Savage
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2007(3 days after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2015)
RoleMedical
Country of ResidenceScotland
Correspondence Address9 Warrick Drive
Cumnock
Ayrshire
KA18 1DF
Scotland
Secretary NameMrs Roseanne Savage
NationalityBritish
StatusClosed
Appointed13 June 2008(7 months after company formation)
Appointment Duration6 years, 7 months (closed 03 February 2015)
RoleHealth Surveillance Officer
Country of ResidenceScotland
Correspondence Address9 Warrick Drive
Cumnock
Ayrshire
KA18 1DF
Scotland
Director NameEdward Halfpenny
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenlamont
Cumnock
Ayrshire
KA18 1HP
Scotland
Secretary NameEdward Halfpenny
NationalityBritish
StatusResigned
Appointed17 November 2007(3 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address1/5, 15 Scaraway Drive
Milton
Glasgow
G22 7EY
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.oshsltd.co.uk

Location

Registered AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Garry Savage
50.00%
Ordinary
1 at £1Roseanne Savage
50.00%
Ordinary

Financials

Year2014
Net Worth£61,384
Cash£2,547
Current Liabilities£167,989

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Order of court for early dissolution (1 page)
3 November 2014Order of court for early dissolution (1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN on 16 December 2013 (1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN on 16 December 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Registered office address changed from 9 Warrick Drive Cumnock KA18 1DF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 9 Warrick Drive Cumnock KA18 1DF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 9 Warrick Drive Cumnock KA18 1DF on 1 June 2011 (2 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 December 2009Director's details changed for Garry Savage on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Garry Savage on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated director edward halfpenny (2 pages)
2 October 2009Appointment terminated director edward halfpenny (2 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 May 2009Appointment terminated secretary edward halfpenny (1 page)
5 May 2009Director appointed edward halfpenny (2 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 May 2009Appointment terminated secretary edward halfpenny (1 page)
5 May 2009Director appointed edward halfpenny (2 pages)
25 March 2009Return made up to 14/11/08; full list of members (3 pages)
25 March 2009Return made up to 14/11/08; full list of members (3 pages)
23 June 2008Secretary appointed roseanne savage (1 page)
23 June 2008Secretary appointed roseanne savage (1 page)
23 June 2008Ad 11/06/08-11/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
23 June 2008Ad 11/06/08-11/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Incorporation (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (13 pages)