This company is commonly known as Osborne & Sons (shellfish) Limited. The company was founded 28 years ago and was given the registration number 03065501. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | OSBORNE & SONS (SHELLFISH) LIMITED |
---|---|---|
Company Number | : | 03065501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 20 April 2007 | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 20 April 2007 | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Secretary | 07 June 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 June 1995 | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 07 June 1995 | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 07 June 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 June 1995 | Active |
Mr Stephen Lawrence | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Mr Peter Graham Osborne | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Mr Andrew Joachim Lawrence | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Mr Graham David Osborne | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.