Aos Consultancy Services Ltd

General information

Name:

Aos Consultancy Services Limited

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 05472911

Incorporation date: 2005-06-06

Dissolution date: 2021-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Brighton registered with number: 05472911. The company was registered in 2005. The headquarters of this company was located at 12a Marlborough Place . The postal code for this address is BN1 1WN. This firm was officially closed in 2021, meaning it had been in business for 16 years.

The firm was supervised by one managing director: Barry O., who was assigned to lead the company in 2012.

Joan O. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Barry O.

Role: Director

Appointed: 06 June 2012

Latest update: 1 October 2023

People with significant control

Joan O.
Notified on 1 August 2019
Nature of control:
over 3/4 of shares
Barry O.
Notified on 6 June 2017
Ceased on 1 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 09 November 2021
Confirmation statement last made up date 26 October 2020
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 January 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 24 May 2013
Annual Accounts 28 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Almond Grove

Post code:

TW8 8NL

City / Town:

Brentford

HQ address,
2013

Address:

2 Almond Grove

Post code:

TW8 8NL

City / Town:

Brentford

HQ address,
2014

Address:

31 Horn Lane Acton

Post code:

W3 9NJ

City / Town:

London

HQ address,
2015

Address:

31 Horn Lane Acton

Post code:

W3 9NJ

City / Town:

London

HQ address,
2016

Address:

31 Horn Lane Acton

Post code:

W3 9NJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies