This company is commonly known as Osborne Clarke Services. The company was founded 29 years ago and was given the registration number 03049484. The firm's registered office is in LONDON. You can find them at One London Wall, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OSBORNE CLARKE SERVICES |
---|---|---|
Company Number | : | 03049484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One London Wall, London, United Kingdom, EC2Y 5EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ | Director | 01 January 2022 | Active |
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ | Director | 01 January 2023 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 25 April 1995 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 14 January 2015 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Director | 30 September 1996 | Active |
6th, Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 05 July 1995 | Active |
Churchgate House, Church Lane Chew Stoke, Bristol, BS40 8TU | Director | 05 July 1995 | Active |
Langlands 6 Priory Deane, Westbury On Trym, Bristol, BS9 3EG | Director | 15 October 1996 | Active |
Withy Tree House, Stone Allerton, Axbridge, BS26 2NJ | Director | 05 July 1995 | Active |
Stonedale, Woollard, Pensford, Bristol, BS39 4HY | Director | 01 January 1996 | Active |
1 Napier Road, Redland, Bristol, BS6 6RT | Director | 05 July 1995 | Active |
9 Highdale Court, Highdale Road, Clevedon, BS21 7LW | Director | 05 July 1995 | Active |
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ | Director | 05 July 1995 | Active |
Manor Farm Streamcross, Lower Claverham, Bristol, BS19 4QD | Director | 05 July 1995 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 03 March 2014 | Active |
Wrotham Hill Farm, Wrotham Hill Road, Wrotham, TN15 7PU | Director | 05 July 1995 | Active |
5 Merthyr Terrace, Barnes, London, SW13 8DL | Director | 05 July 1995 | Active |
Monkswold, Mount Pleasant Monkton Combe, Bath, BA2 7HN | Director | 26 February 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 25 April 1995 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 25 April 1995 | Active |
Osborne Clarke Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One London Wall, London, United Kingdom, EC2Y 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Address | Move registers to sail company with new address. | Download |
2023-06-12 | Address | Change sail address company with new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.