UKBizDB.co.uk

J.M. OSBORNE & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.m. Osborne & Co. Limited. The company was founded 25 years ago and was given the registration number 03589167. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:J.M. OSBORNE & CO. LIMITED
Company Number:03589167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Secretary29 June 1998Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director29 June 1998Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director29 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 June 1998Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director01 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 June 1998Active

People with Significant Control

Christine Emma Osborne
Notified on:01 February 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Mark Osborne
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Capital

Capital allotment shares.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Capital

Capital name of class of shares.

Download
2020-07-24Resolution

Resolution.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-09Resolution

Resolution.

Download
2020-03-19Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.