UKBizDB.co.uk

OSBORNE KING LIMITED

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

This company is commonly known as Osborne King Limited. The company was founded 22 years ago and was given the registration number NI041268. The firm's registered office is in BELFAST. You can find them at The Metro Building, 6 - 9 Donegall Square South, Belfast, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OSBORNE KING LIMITED
Company Number:NI041268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Metro Building, 6 - 9 Donegall Square South, Belfast, BT1 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House (3rd Floor), 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director01 January 2017Active
Imperial House (3rd Floor), 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Director01 January 2017Active
Imperial House (3rd Floor), 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD

Secretary02 August 2001Active
The Metro Building, 6-9 Donegall Square South, Belfast, Northern Ireland, BT1 5JA

Director01 December 2015Active
The Metro Building, 6 - 9 Donegall Square South, Belfast, BT1 5JA

Director02 August 2001Active
The Metro Building, 6 - 9 Donegall Square South, Belfast, BT1 5JA

Director03 April 2008Active
186a Upper Malone Road, Belfast, BT17 9JZ

Director02 August 2001Active

People with Significant Control

Osborne King Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:Northern Ireland
Address:Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Mcclure
Notified on:01 January 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Northern Ireland
Address:Imperial House (3rd Floor), 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD
Nature of control:
  • Significant influence or control
Mr Gavin Peter Clarke
Notified on:01 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Northern Ireland
Address:Imperial House (3rd Floor), 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD
Nature of control:
  • Significant influence or control
Mr Stuart Paul Henry
Notified on:30 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Metro Building, Belfast, BT1 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Paul Cassidy
Notified on:30 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:The Metro Building, Belfast, BT1 5JA
Nature of control:
  • Significant influence or control
Mr William Martin Wallace Mcdowell
Notified on:30 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Metro Building, Belfast, BT1 5JA
Nature of control:
  • Ownership of shares 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 (7 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2022-10-11Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.