Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr John Osborne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Secretary Name | Ms Suzanne Edward |
---|---|
Status | Current |
Appointed | 08 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
11 May 2016 | Delivered on: 24 May 2016 Persons entitled: Jay Bryant, Pangaea Asset Management Inc. Classification: A registered charge Particulars: Intellectual property described by the instrument attached. Outstanding |
---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (10 pages) |
24 March 2020 | Director's details changed for Mr John Osborne on 23 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Ms Suzanne Edward on 23 March 2020 (2 pages) |
24 March 2020 | Change of details for Ms Suzanne Edward as a person with significant control on 23 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from 31 st. Saviourgate York YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 24 March 2020 (1 page) |
24 March 2020 | Change of details for Mr John Osborne as a person with significant control on 23 March 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 March 2019 | Resolutions
|
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (9 pages) |
27 April 2018 | Satisfaction of charge 096335500001 in full (1 page) |
11 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Notification of Suzanne Edward as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 July 2017 | Notification of John Osborne as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Suzanne Edward as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of John Osborne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2017 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2017 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
24 May 2016 | Registration of charge 096335500001, created on 11 May 2016 (18 pages) |
24 May 2016 | Registration of charge 096335500001, created on 11 May 2016 (18 pages) |
28 April 2016 | Appointment of Mr John Osborne as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr John Osborne as a director on 27 April 2016 (2 pages) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|