OSBORNE AND WISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Cessation of Hannah Wise as a person with significant control on 2025-06-04

View Document

19/06/2519 June 2025 Change of details for Mr Daniel Joseph Wise as a person with significant control on 2025-06-04

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Change of details for Mr Daniel Joseph Wise as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Director's details changed for Mr Daniel Joseph Wise on 2023-04-13

View Document

27/04/2327 April 2023 Change of details for Hannah Wise as a person with significant control on 2023-04-13

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Sub-division of shares on 2022-10-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 843 FINCHLEY ROAD FINCHLEY ROAD LONDON NW11 8NA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM BECKET HOUSE BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD UNITED KINGDOM

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH WISE / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH WISE / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / HANNAH WISE / 23/08/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 47B ELIZABETH AVENUE ELIZABETH AVENUE LONDON N1 3BQ UNITED KINGDOM

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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