UKBizDB.co.uk

OSNEY ESTATES (HOLDINGS) LIMITED

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

This company is commonly known as Osney Estates (holdings) Limited. The company was founded 11 years ago and was given the registration number 08270483. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OSNEY ESTATES (HOLDINGS) LIMITED
Company Number:08270483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director30 May 2022Active
4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director30 May 2022Active
Corner Cottage, 47 Shipton Road, Ascott-Under-Wychwood, Chipping Norton, England, OX7 6AG

Secretary01 April 2014Active
Summers Cottage, Dinton, Aylesbury, United Kingdom, HP17 8UG

Secretary26 October 2012Active
Grove Cottage, Over Worton, Chipping Norton, England, OX7 7EP

Director26 October 2012Active
Corner Cottage, 47 Shipton Road, Ascott-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6AG

Director26 October 2012Active

People with Significant Control

Lml Estates Limited
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Susan Annette Axtell
Notified on:25 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Grove Cottage, Over Worton, Chipping Norton, England, OX7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm John Axtell
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Grove Cottage, Over Worton, Chipping Norton, England, OX7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Address

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

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download

Copyright © 2024. All rights reserved.