Company NameOSE Realisations Limited
Company StatusDissolved
Company Number06609425
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date11 January 2014 (10 years, 3 months ago)
Previous NamesOne Stop Express Transport Ltd and OSE European Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter David Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(2 years after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Alwinton Terrace
Newcastle Upon Tyne
NE3 1UD
Director NameZoe Hunt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address69 Alwinton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1UD
Director NameMr Stuart Jonathan Hunt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1HF
Director NameMr Peter David Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 6 months after company formation)
Appointment Duration2 days (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Bbdc
Albion Row
Newcastle Upon Tyne
NE6 1LQ
Director NameMr Peter David Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 6 months after company formation)
Appointment Duration2 days (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Bbdc
Albion Row
Newcastle Upon Tyne
NE6 1LQ

Location

Registered Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

900 at £1Peter Hunt
90.00%
Ordinary
100 at £1Zoe Hunt
10.00%
Ordinary

Financials

Year2014
Net Worth£6,721
Current Liabilities£646,175

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2014Final Gazette dissolved following liquidation (1 page)
11 October 2013Notice of move from Administration to Dissolution on 27 September 2013 (10 pages)
11 October 2013Notice of move from Administration to Dissolution (10 pages)
9 October 2013Notice of automatic end of Administration (12 pages)
9 October 2013Notice of automatic end of Administration (12 pages)
10 May 2013Statement of affairs with form 2.14B (4 pages)
10 May 2013Administrator's progress report to 27 March 2013 (13 pages)
10 May 2013Administrator's progress report to 27 March 2013 (13 pages)
10 May 2013Statement of affairs with form 2.14B (4 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
23 October 2012Company name changed ose european LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
23 October 2012Change of name notice (2 pages)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-02
(1 page)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-02
(1 page)
15 October 2012Appointment of an administrator (1 page)
15 October 2012Appointment of an administrator (1 page)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(3 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(3 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(3 pages)
2 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
2 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Registered office address changed from Unit 2, Bbdc Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Unit 2, Bbdc Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom on 29 March 2011 (1 page)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2010Termination of appointment of Stuart Hunt as a director (1 page)
1 October 2010Termination of appointment of Stuart Hunt as a director (1 page)
28 June 2010Appointment of Mr Peter David Hunt as a director (2 pages)
28 June 2010Appointment of Mr Peter David Hunt as a director (2 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Peter Hunt as a director (1 page)
30 March 2010Termination of appointment of Peter Hunt as a director (1 page)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 December 2009Appointment of Mr Peter David Hunt as a director (2 pages)
15 December 2009Appointment of Mr Peter David Hunt as a director (2 pages)
4 December 2009Termination of appointment of Zoe Hunt as a director (1 page)
4 December 2009Appointment of Mr Stuart Jonathan Hunt as a director (2 pages)
4 December 2009Termination of appointment of Peter Hunt as a director (1 page)
4 December 2009Appointment of Mr Stuart Jonathan Hunt as a director (2 pages)
4 December 2009Termination of appointment of Peter Hunt as a director (1 page)
4 December 2009Termination of appointment of Zoe Hunt as a director (1 page)
24 August 2009Return made up to 03/06/09; full list of members (3 pages)
24 August 2009Return made up to 03/06/09; full list of members (3 pages)
18 July 2009Company name changed one stop express transport LTD\certificate issued on 22/07/09 (2 pages)
18 July 2009Company name changed one stop express transport LTD\certificate issued on 22/07/09 (2 pages)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)