This company is commonly known as Osborne Energy Limited. The company was founded 28 years ago and was given the registration number 03169565. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Suite 2 First Floor, Marine Court, St. Leonards-on-sea, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OSBORNE ENERGY LIMITED |
---|---|---|
Company Number | : | 03169565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 First Floor, Marine Court, St. Leonards-on-sea, East Sussex, England, TN38 0DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN | Secretary | 01 November 2003 | Active |
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN | Director | 01 August 2021 | Active |
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN | Director | 01 August 2021 | Active |
75 Edmund Road, Hastings, TN35 5LE | Secretary | 08 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 March 1996 | Active |
Grosvenor Mansions, 2-3 Claremont, Hastings, Great Britain, TN34 1HA | Director | 05 July 2007 | Active |
Suite 2, First Floor, Marine Court, St. Leonards-On-Sea, England, TN38 0DX | Director | 01 December 2012 | Active |
7 West Street, Old Town, Hastings, TN34 3AN | Director | 10 August 2010 | Active |
Suite 2 First Floor, Marine Court, St. Leonards-On-Sea, England, TN38 0DX | Director | 08 March 1996 | Active |
7 West Street, Old Town, Hastings, TN34 3AN | Director | 01 December 2012 | Active |
97 Bembrook Road, Hastings, TN34 3PD | Director | 15 April 2007 | Active |
97 Bembrook Road, Hastings, TN34 3PD | Director | 01 March 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 March 1996 | Active |
Osborne Energy Holdings Ltd | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN |
Nature of control | : |
|
Mr Raymond Osborne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, First Floor, St. Leonards-On-Sea, England, TN38 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Change person director company. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person secretary company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Capital | Capital alter shares subdivision. | Download |
2019-03-12 | Officers | Change person secretary company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.