OSBORNE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 Secretary's details changed for Mrs Abigail Mattison on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Fshc Lh Holdco Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mericourt Limited as a person with significant control on 2025-05-05

View Document

22/03/2522 March 2025 Director's details changed for Mr Allan John Hayward on 2025-02-24

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Director's details changed for Mr Allan John Hayward on 2023-12-06

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

05/08/215 August 2021

View Document

07/08/207 August 2020 CESSATION OF FOUR SEASONS HEALTH CARE GROUP LIMITED AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSHC LH HOLDCO LIMITED

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ALLAN JOHN HAYWARD

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER HEALY

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

12/06/1912 June 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLI FINANCE (UK) PLC

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REILLY

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR TIMOTHY HAMMOND

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY

View Document

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 Registered office address changed from , Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX on 2014-02-21

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

13/04/1013 April 2010 TERMINATE DIR APPOINTMENT

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 REDUCE ISSUED CAPITAL 19/10/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 S80A AUTH TO ALLOT SEC 27/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0423 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 18 SAINT CUTHBERTS WAY DARLINGTON COUNTY DURHAM DL1 1GB

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: DORMY HOUSE RIDGEMONUT ROAD SUNNINGDALE SL5 9RL

View Document

19/11/0119 November 2001

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/959 January 1995 COMPANY NAME CHANGED CONTINENTAL SHELF 15 LIMITED CERTIFICATE ISSUED ON 10/01/95

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

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

27/10/9427 October 1994 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