OSB (HOLDCO 2) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 08779893
Status Active
Incorporation Date 18 November 2013
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 400,103 . The most likely internet sites of OSB (HOLDCO 2) LIMITED are www.osbholdco2.co.uk, and www.osb-holdco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osb Holdco 2 Limited is a Private Limited Company. The company registration number is 08779893. Osb Holdco 2 Limited has been working since 18 November 2013. The present status of the company is Active. The registered address of Osb Holdco 2 Limited is 7a Howick Place London Sw1p 1dz. . BARTON, Chris is a Secretary of the company. FIELDEN, Jason Robert is a Director of the company. OLSEN, Richard Nathan is a Director of the company. SHEPHERD, Marcus Owen is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
FIELDEN, Jason Robert
Appointed Date: 18 November 2013
54 years old

Director
OLSEN, Richard Nathan
Appointed Date: 18 November 2013
78 years old

Director
SHEPHERD, Marcus Owen
Appointed Date: 18 November 2013
59 years old

Director
WEINER, Matthew Simon
Appointed Date: 18 November 2013
54 years old

Resigned Directors

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 18 November 2013

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Persons With Significant Control

Pramerica Real Estate Capital Iv Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSB (HOLDCO 2) LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
29 Nov 2016
Full accounts made up to 29 February 2016
16 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 400,103

09 Dec 2015
Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015
Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
...
... and 14 more events
11 Feb 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Jan 2014
Statement of capital following an allotment of shares on 19 December 2013
  • GBP 102

07 Jan 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2013
Current accounting period shortened from 30 November 2014 to 28 February 2014
18 Nov 2013
Incorporation

OSB (HOLDCO 2) LIMITED Charges

25 February 2014
Charge code 0877 9893 0001
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Notification of addition to or amendment of charge…