J.M. OSBORNE & CO. LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Christine Emma Osborne on 2025-07-13

View Document

15/07/2515 July 2025 NewDirector's details changed for John Mark Osborne on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Christine Emma Osborne on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for John Mark Osborne on 2025-07-13

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

15/07/2515 July 2025 NewChange of details for Christine Emma Osborne as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Christine Emma Osborne as a person with significant control on 2025-07-13

View Document

15/07/2515 July 2025 NewChange of details for John Mark Osborne as a person with significant control on 2025-07-13

View Document

15/07/2515 July 2025 NewChange of details for John Mark Osborne as a person with significant control on 2025-07-15

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2021-07-13

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2021-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

12/07/2112 July 2021 Change of details for John Mark Osborne as a person with significant control on 2020-02-01

View Document

12/07/2112 July 2021 Notification of Christine Emma Osborne as a person with significant control on 2020-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/07/2024 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

09/06/209 June 2020 COMPANY NAME CHANGED J M OSBORNE & CO HOLDINGS LTD. CERTIFICATE ISSUED ON 09/06/20

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED J.M. OSBORNE & CO. LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPEL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK OSBORNE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

13/07/1013 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK OSBORNE / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CHAPEL / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EMMA OSBORNE / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EMMA OSBORNE / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/08/039 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 AUDITOR'S RESIGNATION

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

14/10/9814 October 1998 ADOPT MEM AND ARTS 29/06/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company