OSBORNE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Tommy Osborne as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Mrs Susan Clare Osborne as a person with significant control on 2025-08-13

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

13/11/2013 November 2020 Registered office address changed from , Units 4 & 5 Wortley Court, Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS to Unit 14 Capitol Court, Capitol Park Dodworth Barnsley South Yorkshire S75 3UD on 2020-11-13

View Document

13/11/2013 November 2020 Registered office address changed from , Unit 14 Nexus at Capitol Park, Capitol Close, Dodworth, Barnsley, South Yorkshire, S75 3UB, England to Unit 14 Capitol Court, Capitol Park Dodworth Barnsley South Yorkshire S75 3UD on 2020-11-13

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
UNIT 4, WORTLEY COURT FALL BANK INDUSTRIAL ESTATE
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3LS
ENGLAND

View Document

15/11/1315 November 2013 Registered office address changed from , Unit 4, Wortley Court Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS, England on 2013-11-15

View Document

15/11/1315 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OSBORNE / 30/06/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE OSBORNE / 30/06/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLARE OSBORNE / 30/06/2012

View Document

22/06/1222 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE OSBORNE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OSBORNE / 17/11/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: UNIT 14 FALL BANK INDUSTRIAL EST DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS

View Document

08/12/088 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED OSBORNE COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/10/07; RESOLUTION PASSED ON 10/10/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: UNIT 14 FALL BANK INDUSTRIAL DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS

View Document

15/08/0015 August 2000

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/99

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 3 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RF

View Document

23/02/9923 February 1999

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 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