OS PRINT FINISHING LIMITED
READING

Hellopages » Berkshire » Reading » RG30 1DZ

Company number 03737238
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address UNIT 2/3, 115 LOVEROCK ROAD, READING, BERKSHIRE, RG30 1DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 150 . The most likely internet sites of OS PRINT FINISHING LIMITED are www.osprintfinishing.co.uk, and www.os-print-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.8 miles; to Pangbourne Rail Station is 4.3 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Os Print Finishing Limited is a Private Limited Company. The company registration number is 03737238. Os Print Finishing Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Os Print Finishing Limited is Unit 2 3 115 Loverock Road Reading Berkshire Rg30 1dz. The company`s financial liabilities are £64.61k. It is £-3.8k against last year. The cash in hand is £17.3k. It is £-5.1k against last year. And the total assets are £171.61k, which is £-28.15k against last year. TUVEY, Michael is a Secretary of the company. BROWN, Terence Andrew is a Director of the company. HING, Stephen John is a Director of the company. MURRAY, Kevin Stuart is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary O'SULLIVAN, Linda Agnes has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director O'SULLIVAN, Laurence Patrick has been resigned. Director O'SULLIVAN, Linda Agnes has been resigned. The company operates in "Other business support service activities n.e.c.".


os print finishing Key Finiance

LIABILITIES £64.61k
-6%
CASH £17.3k
-23%
TOTAL ASSETS £171.61k
-15%
All Financial Figures

Current Directors

Secretary
TUVEY, Michael
Appointed Date: 15 December 2003

Director
BROWN, Terence Andrew
Appointed Date: 01 June 2015
62 years old

Director
HING, Stephen John
Appointed Date: 15 December 2003
71 years old

Director
MURRAY, Kevin Stuart
Appointed Date: 15 December 2003
63 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Secretary
O'SULLIVAN, Linda Agnes
Resigned: 15 December 2003
Appointed Date: 22 March 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
O'SULLIVAN, Laurence Patrick
Resigned: 15 December 2003
Appointed Date: 22 March 1999
77 years old

Director
O'SULLIVAN, Linda Agnes
Resigned: 15 December 2003
Appointed Date: 22 March 1999
76 years old

Persons With Significant Control

Mr Kevin Murray
Notified on: 1 March 2017
63 years old
Nature of control: Has significant influence or control

Mr Stephen John Hing
Notified on: 1 March 2017
71 years old
Nature of control: Has significant influence or control

Mr Terence Andrew Brown
Notified on: 1 March 2017
62 years old
Nature of control: Has significant influence or control

OS PRINT FINISHING LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150

18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Appointment of Mr Terence Andrew Brown as a director on 1 June 2015
...
... and 50 more events
25 Mar 1999
New secretary appointed;new director appointed
25 Mar 1999
Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX
25 Mar 1999
Secretary resigned
25 Mar 1999
Director resigned
22 Mar 1999
Incorporation

OS PRINT FINISHING LIMITED Charges

1 November 2004
Debenture deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 20 July 2005
Persons entitled: Laurence O'sullivan and Linda O'sullivan
Description: Fixed and floating charges over the undertaking and all…