Background WavePink WaveYellow Wave

OSSAL LIMITED (05378338)

OSSAL LIMITED (05378338) is an active UK company. incorporated on 28 February 2005. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. OSSAL LIMITED has been registered for 21 years. Current directors include GUR, Erkan.

Company Number
05378338
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
05378338 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GUR, Erkan
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSAL LIMITED

OSSAL LIMITED is an active company incorporated on 28 February 2005 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. OSSAL LIMITED was registered 21 years ago.(SIC: 56102)

Status

active

Active since 21 years ago

Company No

05378338

LTD Company

Age

21 Years

Incorporated 28 February 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 20 February 2022 (4 years ago)
Submitted on 3 March 2022 (4 years ago)

Next Due

Due by 6 March 2023
For period ending 20 February 2023
Contact
Address

05378338 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

82a Abington Street Northampton Northants NN1 2AP
From: 28 February 2005To: 12 January 2011
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 15
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GUR, Erkan

Active
Born March 1964
Director
Appointed 06 Apr 2022

OSMOND, Tulun

Resigned
82a Abington Street, NorthantsNN1 2AP
Secretary
Appointed 28 Feb 2005
Resigned 01 Nov 2010

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 28 Feb 2005
Resigned 28 Feb 2005

GUR, Erkan

Resigned
55 Sandhurst Close, NorthamptonNN4 0DA
Born March 1964
Director
Appointed 31 Dec 2006
Resigned 30 Jul 2007

GUR, Gulten

Resigned
London Road, Hemel HempsteadHP3 9SB
Born October 1975
Director
Appointed 30 Jul 2007
Resigned 06 Apr 2022

KAYA-FORSTER, Yildiz

Resigned
London Road, Hemel HempsteadHP3 9SB
Born November 1970
Director
Appointed 01 Nov 2010
Resigned 01 Mar 2015

OSMOND, Sean

Resigned
34 Chariot Road, NorthamptonNN4 6JP
Born August 1970
Director
Appointed 28 Feb 2005
Resigned 07 Nov 2008

OSMOND, Tulun

Resigned
82a Abington Street, NorthantsNN1 2AP
Born April 1975
Director
Appointed 28 Feb 2005
Resigned 01 Nov 2010

UNSAL, Halil Ibrahim

Resigned
11 Thrupp Bridge, NorthamptonNN4 6AR
Born July 1967
Director
Appointed 28 Feb 2005
Resigned 31 Dec 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 28 Feb 2005
Resigned 28 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Erkan Gur

Active
London Road, Hemel HempsteadHP3 9SB
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2022

Gulten Gur

Ceased
London Road, Hemel HempsteadHP3 9SB
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

68

Default Companies House Registered Office Address Applied
15 August 2023
RP05RP05
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
28 February 2005
NEWINCIncorporation