UKBizDB.co.uk

O.S.M.F. LIMITED

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

This company is commonly known as O.s.m.f. Limited. The company was founded 26 years ago and was given the registration number 03598873. The firm's registered office is in BASINGSTOKE. You can find them at 42 Byfleet Avenue, Old Basing, Basingstoke, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:O.S.M.F. LIMITED
Company Number:03598873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Byfleet Avenue, Old Basing, Basingstoke, Hampshire, RG24 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beeches, Wells Road, Westfield, Radstock, The Beeches, Wells Road, Westfield, Radstock, England, BA3 3US

Secretary01 August 2021Active
The Old Granary, Manor Barns, Main Street, Snarestone, Swadlincote, England, DE12 7DB

Director09 January 2016Active
The Beeches, Wells Road, Westfield, Radstock, England, BA3 3US

Director29 January 2022Active
Trehill Cottage, Trehill Lane, Callington, PL17 7HJ

Director02 October 2005Active
The Beeches, Wells Road, Radstock, Wells Road, Westfield, Radstock, England, BA3 3US

Director15 July 2021Active
The Beeches, Wells Road, Westfield, Radstock, England, BA3 3US

Director29 January 2022Active
The Beeches, Wells Road, Westfield, Radstock, England, BA3 3US

Secretary14 January 2012Active
58 Main Street, Normanton On Soar, Loughborough, LE12 5HB

Secretary07 August 1999Active
Wolstencroft The Coach House, 55 Furzehatt Road, Plymouth, PL9 8QX

Secretary16 July 1998Active
Tenchleys Cottage, ., Hinton Martell, Wimborne, United Kingdom, BH21 7HD

Secretary15 May 2008Active
3 Cam Cottages, Kettlewell, Skipton, BD23 5QU

Secretary08 January 2005Active
4 Boringdon Terrace, Turnchapel, Plymouth, PL9 9TQ

Secretary26 March 1999Active
Trehill Cottage, Trehill Lane, Callington, PL17 7HJ

Secretary26 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1998Active
41 Dalkeith Road, London, SE21 8LT

Director07 August 1999Active
Rowse Farm, Pillaton, Saltash, PL12 6QU

Director07 August 1999Active
42, Byfleet Avenue, Old Basing, Basingstoke, United Kingdom, RG24 7HR

Director09 January 2010Active
2 Lyndhurst Road, Exeter, EX2 4PA

Director07 August 1999Active
58 Main Street, Normanton On Soar, Loughborough, LE12 5HB

Director07 August 1999Active
Tenchleys Cottage, ., Hinton Martell, Wimborne, United Kingdom, BH21 7HD

Director13 January 2007Active
1 Forward Drive, Lymington, SO41 8GA

Director07 August 1999Active
Brookfields, 137 Looseleigh Lane Derriford, Plymouth, PL6 5JE

Director13 January 2007Active
10 Ffordd Parc Castell, Bodelwyddan, Rhyl, LL18 5WD

Director07 August 1999Active
Tenchleys Cottage, Hinton Martell, Wimborne, BH21 7HP

Director01 June 2008Active
103, Felsham Road, Putney, London, SW15 1BA

Director12 January 2009Active
Brecon House, Canon Hill Close, Bray, Maidenhead, SL6 2DH

Director07 August 1999Active
Brecon House Canon Hill Close, Bray, Maidenhead, SL6 2DH

Director27 October 2001Active
3 Cam Cottages, Kettlewell, Skipton, BD23 5QU

Director10 January 2004Active
7 Well Close, Rawdon, Leeds, LS19 6DT

Director07 August 1999Active
The Flat The Longbarn, Southwinchester Golf Club Pitt, Winchester, SO22 5QN

Director07 August 1999Active
Alston Hall, Holbeton, Plymouth, PL8 1HN

Director16 July 1998Active
Dartmouth Golf & Country Club, Blackawton, Totnes, TQ9 7DE

Director07 August 1999Active
27 Rectory Place, Weyhill, Andover, SP11 0PZ

Director07 January 2006Active

People with Significant Control

Mrs Alison Jane Wilcox
Notified on:11 December 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Beeches, Wells Road, Radstock, England, BA3 3US
Nature of control:
  • Significant influence or control
Mr John Gwyn Byett
Notified on:25 July 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:The Beeches, Wells Road, Radstock, England, BA3 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip William James Went
Notified on:18 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:27, Rectory Place, Andover, England, SP11 0PZ
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.