UKBizDB.co.uk

OSBORNE ENERGY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN

Secretary01 November 2003Active
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN

Director01 August 2021Active
Freedom Works - The Palace Workspace, 1-3 Robertson Street, Hastings, England, TN34 1HN

Director01 August 2021Active
75 Edmund Road, Hastings, TN35 5LE

Secretary08 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 March 1996Active
Grosvenor Mansions, 2-3 Claremont, Hastings, Great Britain, TN34 1HA

Director05 July 2007Active
Suite 2, First Floor, Marine Court, St. Leonards-On-Sea, England, TN38 0DX

Director01 December 2012Active
7 West Street, Old Town, Hastings, TN34 3AN

Director10 August 2010Active
Suite 2 First Floor, Marine Court, St. Leonards-On-Sea, England, TN38 0DX

Director08 March 1996Active
7 West Street, Old Town, Hastings, TN34 3AN

Director01 December 2012Active
97 Bembrook Road, Hastings, TN34 3PD

Director15 April 2007Active
97 Bembrook Road, Hastings, TN34 3PD

Director01 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Change person director company.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person secretary company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

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

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Capital

Capital alter shares subdivision.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.