OSBORNE CLARKE SERVICES

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/11/2315 November 2023 Full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/06/2312 June 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Peter Clough on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Conrad Charles Davies on 2023-04-11

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Termination of appointment of Raymond Jeremy Berg as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Conrad Charles Davies as a director on 2023-01-01

View Document

11/05/2211 May 2022 Appointment of Mr Peter Clough as a director on 2022-01-01

View Document

11/05/2211 May 2022 Termination of appointment of Andrew John Saul as a director on 2022-01-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Ovalsec Limited as a secretary on 2022-05-11

View Document

18/11/2118 November 2021 Full accounts made up to 2021-04-30

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JEREMY BERG / 08/03/2019

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR RAYMOND JEREMY BERG

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SAUL / 26/01/2015

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRT

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN SAUL

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

07/06/117 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BESWICK / 01/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BIRT / 01/04/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK WOMERSLEY

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA BROWN

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 S386 DISP APP AUDS 28/04/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 COMPANY NAME CHANGED OVAL (998) CERTIFICATE ISSUED ON 18/08/95

View Document

18/08/9518 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/08/9518 August 1995 ALTER MEM AND ARTS 05/07/95

View Document

18/08/9518 August 1995 REREGISTRATION OTHER 05/07/95

View Document

18/08/9518 August 1995 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/08/9518 August 1995 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 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