OSIM REAL ESTATE GP LIMITED
EDINBURGH TM 1289 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL
Company number SC331838
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL. The most likely internet sites of OSIM REAL ESTATE GP LIMITED are www.osimrealestategp.co.uk, and www.osim-real-estate-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Osim Real Estate Gp Limited is a Private Limited Company. The company registration number is SC331838. Osim Real Estate Gp Limited has been working since 03 October 2007. The present status of the company is Active. The registered address of Osim Real Estate Gp Limited is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . FELCE, Gary John is a Secretary of the company. HUMBERSTONE, John Philip is a Director of the company. LEE, David Robert is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FELCE, Gary John
Appointed Date: 23 January 2008

Director
HUMBERSTONE, John Philip
Appointed Date: 30 June 2010
61 years old

Director
LEE, David Robert
Appointed Date: 23 January 2008
65 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 23 January 2008
Appointed Date: 03 October 2007

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 23 January 2008
Appointed Date: 03 October 2007

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 23 January 2008
Appointed Date: 03 October 2007

OSIM REAL ESTATE GP LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Oct 2016
Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 30 more events
09 Feb 2008
Secretary resigned;director resigned
09 Feb 2008
Director resigned
28 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jan 2008
Company name changed tm 1289 LIMITED\certificate issued on 17/01/08
03 Oct 2007
Incorporation

OSIM REAL ESTATE GP LIMITED Charges

13 November 2008
Fixed and floating security documents
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…