J.M. OSBORNE & CO. LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Director's details changed for Christine Emma Osborne on 2025-07-13 |
15/07/2515 July 2025 New | Director's details changed for John Mark Osborne on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Christine Emma Osborne on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for John Mark Osborne on 2025-07-13 |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
15/07/2515 July 2025 New | Change of details for Christine Emma Osborne as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Christine Emma Osborne as a person with significant control on 2025-07-13 |
15/07/2515 July 2025 New | Change of details for John Mark Osborne as a person with significant control on 2025-07-13 |
15/07/2515 July 2025 New | Change of details for John Mark Osborne as a person with significant control on 2025-07-15 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Second filing of Confirmation Statement dated 2021-07-13 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
09/07/249 July 2024 | Second filing of a statement of capital following an allotment of shares on 2021-07-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-07-12 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with updates |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
12/07/2112 July 2021 | Change of details for John Mark Osborne as a person with significant control on 2020-02-01 |
12/07/2112 July 2021 | Notification of Christine Emma Osborne as a person with significant control on 2020-02-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
24/07/2024 July 2020 | VARYING SHARE RIGHTS AND NAMES |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
09/06/209 June 2020 | COMPANY NAME CHANGED J M OSBORNE & CO HOLDINGS LTD. CERTIFICATE ISSUED ON 09/06/20 |
19/03/2019 March 2020 | COMPANY NAME CHANGED J.M. OSBORNE & CO. LIMITED CERTIFICATE ISSUED ON 19/03/20 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPEL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK OSBORNE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
24/05/1124 May 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW |
13/07/1013 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK OSBORNE / 01/10/2009 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CHAPEL / 01/10/2009 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EMMA OSBORNE / 01/10/2009 |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EMMA OSBORNE / 01/10/2009 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/07/084 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/07/058 July 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/09/0318 September 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
09/08/039 August 2003 | VARYING SHARE RIGHTS AND NAMES |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
06/07/026 July 2002 | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
08/07/018 July 2001 | REGISTERED OFFICE CHANGED ON 08/07/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
08/07/018 July 2001 | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
08/07/018 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
31/10/0031 October 2000 | AUDITOR'S RESIGNATION |
05/07/005 July 2000 | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
19/07/9919 July 1999 | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/9929 April 1999 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
14/10/9814 October 1998 | ADOPT MEM AND ARTS 29/06/98 |
14/09/9814 September 1998 | NEW DIRECTOR APPOINTED |
14/09/9814 September 1998 | SECRETARY RESIGNED |
14/09/9814 September 1998 | DIRECTOR RESIGNED |
14/09/9814 September 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/9814 September 1998 | REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/06/9829 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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