OSBORNE & LITTLE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/02/256 February 2025 Full accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

14/04/2414 April 2024 Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH to Unit 11 Merton Industrial Park Lee Road London SW19 3HX on 2024-04-14

View Document

12/02/2412 February 2024 Registration of charge 009237480013, created on 2024-02-09

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registration of charge 009237480012, created on 2023-11-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Peter Soar on 2023-01-10

View Document

21/11/2221 November 2022 Full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Director's details changed for Mr George Gideon Oliver Osborne on 2022-10-13

View Document

02/01/222 January 2022 Director's details changed for Mr George Gideon Oliver Osborne on 2021-11-25

View Document

02/01/222 January 2022 Director's details changed for Mr Peter Soar on 2021-11-18

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GEORGE OSBORNE / 25/04/2018

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR GEORGE GIDEON OLIVER OSBORNE

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LADY FELICITY ALEXANDRA OSBORNE / 25/04/2018

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOAR / 08/01/2020

View Document

23/04/2023 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NOAKES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOAR / 13/06/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GEORGE OSBORNE / 17/06/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY FELICITY ALEXANDRA OSBORNE / 17/06/2013

View Document

19/08/1319 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GEORGE OSBORNE / 17/06/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY FELICITY ALEXANDRA OSBORNE / 17/06/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WORSFOLD

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN NOAKES / 03/08/2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER SOAR / 03/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WORSFOLD / 03/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GEORGE OSBORNE / 03/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOAR / 03/08/2011

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR APPOINTED LADY FELICITY ALEXANDRA OSBORNE

View Document

07/04/107 April 2010 DIRECTOR APPOINTED LADY FELICITY ALEXANDRA OSBORNE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 PAY DIVID TO SH/HOLDER 18/07/05

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 49 TEMPERLEY ROAD, LONDON, SW12 8QE

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/038 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/10/038 October 2003 RE: LOAN UPTO 7,100,000 02/10/03

View Document

08/10/038 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/031 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 £ IC 304998/301372 19/07/02 £ SR [email protected]=3626

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0120 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0117 July 2001 £ IC 305148/304398 19/06/01 £ SR [email protected]=750

View Document

23/10/0023 October 2000 £ IC 306648/305648 03/10/00 £ SR [email protected]=1000

View Document

23/10/0023 October 2000 £ IC 305648/305148 06/10/00 £ SR [email protected]=500

View Document

11/10/0011 October 2000 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/007 September 2000 £ IC 307798/306648 04/08/00 £ SR [email protected]=1150

View Document

18/08/0018 August 2000 £ IC 311548/307798 28/07/00 £ SR [email protected]=3750

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 02/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

15/08/9715 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/974 August 1997 ADOPT MEM AND ARTS 23/07/97

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 02/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9628 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 02/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

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

View Document

28/09/9428 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 RETURN MADE UP TO 02/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 02/08/93; CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 £ IC 317898/302898 09/08/93 £ SR [email protected]=15000

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 £ IC 353148/317898 22/03/93 £ SR [email protected]=35250

View Document

11/03/9311 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 ALTER MEM AND ARTS 04/03/93

View Document

08/09/928 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 02/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 02/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9013 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 RETURN MADE UP TO 08/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 12/07/88

View Document

10/08/8810 August 1988 WD 23/06/88 AD 20/06/88--------- PREMIUM £ SI [email protected]=4875

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 INTERIM ACCOUNTS MADE UP TO 30/09/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/07/8524 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

09/10/849 October 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/847 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

23/07/8423 July 1984 ANNUAL RETURN MADE UP TO 02/07/84

View Document

05/07/755 July 1975 REGISTERED OFFICE CHANGED ON 05/07/75 FROM: REGISTERED OFFICE CHANGED

View Document

27/11/6727 November 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/6727 November 1967 CERTIFICATE OF INCORPORATION

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