OSBORNE DEVELOPMENTS (VENTA) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/01/253 January 2025 Administrator's progress report

View Document

29/07/2429 July 2024 Result of meeting of creditors

View Document

05/07/245 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

03/07/243 July 2024 Statement of administrator's proposal

View Document

05/06/245 June 2024 Termination of appointment of David Gordon Smith as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of an administrator

View Document

04/06/244 June 2024 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-06-04

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/04/228 April 2022 Certificate of change of name

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

24/08/1724 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED OSBORNE INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

17/08/1717 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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