OSNEY ESTATES (HOLDINGS) LIMITED

4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, England
StatusACTIVE
Company No.08270483
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

OSNEY ESTATES (HOLDINGS) LIMITED is an active private limited company with number 08270483. It was incorporated 11 years, 6 months, 26 days ago, on 26 October 2012. The company address is 4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2023

Action Date: 17 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082704830002

Charge creation date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Annette Axtell

Cessation date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-30

Psc name: Malcolm John Axtell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lml Estates Limited

Notification date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Malcolm John Axtell

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-30

Officer name: Anna Louisa Logue

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Anna Louisa Logue

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr James Daniel Lennon

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr Alexander Vysokovsky Clegg Littler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: 30 st. Giles Oxford OX1 3LE England

New address: 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ

Change date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082704830001

Charge creation date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susan Annette Axtell

Change date: 2019-12-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Axtell

Change date: 2019-12-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm John Axtell

Change date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: 30 st. Giles Oxford OX1 3LE

Old address: Symm House Osney Mead Oxford OX2 0EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Louisa Logue

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Vane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7RD England

Change date: 2013-01-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2012-12-20

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALICE WORLD LTD

P O BOX 1196,HARROW,HA1 9NX

Number:11101014
Status:ACTIVE
Category:Private Limited Company

LINDLEY EDUCATIONAL TRUST LIMITED

HOLLOWFORD CENTRE,HOPE VALLEY,S33 8WB

Number:00867065
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOUIE ANTHONY SPORTS LIMITED

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:08734570
Status:ACTIVE
Category:Private Limited Company

STEPHANIE WILSON PHYSIOTHERAPY LTD

PLAS-YN-CORNEL,ST.ASAPH,LL17 0DY

Number:07063692
Status:ACTIVE
Category:Private Limited Company

THE PLATINUM MOUNT COMPANY LIMITED

124-126 CHURCH HILL,ESSEX,IG10 1LH

Number:04287839
Status:ACTIVE
Category:Private Limited Company

THE REAL OFFSIDE LTD

1655 PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:10710849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source