Company NameOmosi International Ltd.
Company StatusDissolved
Company NumberSC463683
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameEvelyn Omosi Lilley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameCharles Nicholas John Maunder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Charles Nicholas John Maunder
50.00%
Ordinary
50 at £1Evelyn Omosi Lilley
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Charles Nicholas John Maunder on 14 November 2014 (2 pages)
11 December 2014Director's details changed for Charles Nicholas John Maunder on 14 November 2014 (2 pages)
11 December 2014Director's details changed for Evelyn Omosi Lilley on 13 November 2013 (2 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Evelyn Omosi Lilley on 13 November 2013 (2 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(29 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(29 pages)