OSBCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Certificate of change of name |
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Termination of appointment of Oliver James Shorts as a director on 2023-12-18 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/08/2325 August 2023 | Satisfaction of charge 1 in full |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/11/2026 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES SHORTS / 01/05/2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 17/04/1917 April 2019 | CESSATION OF COLM JOSEPH CURRAN AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/10/1811 October 2018 | DIRECTOR APPOINTED OLIVER JAMES SHORTS |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 1ST FLOOR PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY |
| 04/07/164 July 2016 | Registered office address changed from , 1st Floor Premier House 309 Ballards Lane, North Finchley, London, N12 8LY to 1 Brunel Court Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4UB on 2016-07-04 |
| 24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/06/153 June 2015 | Registered office address changed from , 1st Floor Melville House, 8-12 Woodhouse Road, London, N12 0RG to 1 Brunel Court Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4UB on 2015-06-03 |
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 1ST FLOOR MELVILLE HOUSE 8-12 WOODHOUSE ROAD LONDON N12 0RG |
| 21/05/1521 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/05/1423 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/06/1324 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 06/03/136 March 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/05/1210 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/06/1122 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 09/02/119 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 19/08/1019 August 2010 | 01/08/10 STATEMENT OF CAPITAL GBP 100.00 |
| 19/08/1019 August 2010 | SECRETARY APPOINTED MANDY SHORTS |
| 11/06/1011 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR APPOINTED COLIN JOSEPH CURRAN |
| 30/03/1030 March 2010 | COMPANY NAME CHANGED WELLBOURNE TRADING LIMITED CERTIFICATE ISSUED ON 30/03/10 |
| 30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/02/1012 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 24/07/0824 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 05/04/085 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
| 27/03/0727 March 2007 | SECRETARY RESIGNED |
| 27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
| 27/03/0727 March 2007 | DIRECTOR RESIGNED |
| 22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF |
| 22/03/0722 March 2007 | |
| 15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 15/06/0615 June 2006 | |
| 02/05/062 May 2006 | 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