This company is commonly known as The Osberton Trust. The company was founded 15 years ago and was given the registration number 06668015. The firm's registered office is in LINCOLN. You can find them at Streets, Tower House Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE OSBERTON TRUST |
---|---|---|
Company Number | : | 06668015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Streets, Tower House Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW | Secretary | 08 August 2017 | Active |
Scofton Farmhouse, Scofton, Worksop, England, S81 0UE | Director | 22 July 2016 | Active |
Scofton Farmhouse, Scofton, Worksop, England, S81 0UE | Director | 13 July 2021 | Active |
Scofton Farmhouse, Scofton, Worksop, England, S81 0UE | Director | 20 July 2023 | Active |
Streets, Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Secretary | 08 August 2008 | Active |
Osberton Mill, Osberton, Worksop, S81 0UG | Director | 08 August 2008 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Director | 08 August 2008 | Active |
Streets, Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Director | 08 August 2008 | Active |
Mr Matthew Hale | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scofton Farmhouse, Scofton, Worksop, England, S81 0UE |
Nature of control | : |
|
Simon Roger Kirkup | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scofton Farmhouse, Scofton, Worksop, England, S81 0UE |
Nature of control | : |
|
The Honorable Ralph Edward Foljambe | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scofton Farmhouse, Scofton, Worksop, England, S81 0UE |
Nature of control | : |
|
Dr Rebecca Jane Foljambe | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scofton Farmhouse, Scofton, Worksop, England, S81 0UE |
Nature of control | : |
|
Mr George Michael Thornhagh Foljambe | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Osberton Mill, Osberton, Worksop, England, S81 0UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Incorporation | Memorandum articles. | Download |
2023-06-26 | Change of name | Certificate change of name company. | Download |
2023-06-26 | Change of name | Change of name exemption. | Download |
2023-06-26 | Change of name | Change of name notice. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.