OSBORNE OF ILKESTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Purchase of own shares.

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Appointment of Brian Paul Osborne as a director on 2021-12-08

View Document

06/01/226 January 2022 Appointment of Philip Neil Osborne as a director on 2021-12-08

View Document

06/01/226 January 2022 Termination of appointment of Paul Alan Osborne as a director on 2021-12-08

View Document

22/12/2122 December 2021 Cancellation of shares. Statement of capital on 2021-12-08

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/12/2117 December 2021 Cessation of Paul Alan Osborne as a person with significant control on 2021-12-08

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

16/12/2116 December 2021 Notification of Philip Neil Osborne as a person with significant control on 2021-12-08

View Document

16/12/2116 December 2021 Notification of Brian Paul Osborne as a person with significant control on 2021-12-08

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

15/12/2115 December 2021 Particulars of variation of rights attached to shares

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 ADOPT ARTICLES 25/02/2019

View Document

06/03/196 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN OSBORNE / 21/05/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE BRINKLOW

View Document

01/02/121 February 2012 SECRETARY APPOINTED JOANNE LESLEY TULLETT

View Document

09/01/129 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN OSBORNE / 17/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 £ NC 100/1000 09/09/02

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

18/07/0218 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 7 RECTORY LANE BRASTED WESTERHAM KENT TN16 1JP

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: THE LITTLE HOUSE FARM STRINGSTON HOLFORD BRIDGWATER SOMERSET TA5 1SX

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 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