OSBORNE ASSETS LIMITED

Company Documents

DateDescription
17/08/2517 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/02/2512 February 2025 Termination of appointment of John Grant Fifield as a director on 2025-01-21

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Termination of appointment of Rosalind Gough Fifield as a director on 2022-12-25

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

26/01/2226 January 2022 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

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

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 SECTION 519

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 18/05/11 NO CHANGES

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 18/05/10 NO CHANGES

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED EDWARD GRANT FIFIELD

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ROSALIND GOUGH FIFIELD

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; AMEND

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ALTERARTICLES24/01/00

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9420 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 SHARES 02/07/93

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/06/933 June 1993 NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 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