Company NameOsney Estates Limited
DirectorsJames Daniel Lennon and Alexander Vysokovsky Clegg Littler
Company StatusActive
Company Number01066628
CategoryPrivate Limited Company
Incorporation Date18 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Daniel Lennon
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
SS14 3JJ
Director NameMr Alexander Vysokovsky Clegg Littler
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
SS14 3JJ
Director NamePeter Graham Axtell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Longworth
Abingdon
Oxfordshire
OX13 5DU
Director NameMr Malcolm John Axtell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage Over Worton
Chipping Norton
OX7 7EP
Secretary NameChristopher James Tempest Vane
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummers Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NamePamela Kane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(21 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressChurch Farm
Goosey
Oxfordshire
SN7 8PA
Director NameLucy Jane Pike
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartswood Road
London
W12 9NQ
Director NameMrs Anna Louisa Logue
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(40 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2022)
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage 47 Shipton Road
Ascott-Under-Wychwood
Chipping Norton
Oxfordshire
OX7 6AG
Secretary NameMrs Anna Louisa Logue
StatusResigned
Appointed01 April 2014(41 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2022)
RoleCompany Director
Correspondence AddressCorner Cottage 47 Shipton Road
Ascott-Under-Wychwood
Chipping Norton
Oxfordshire
OX7 6AG

Contact

Websitesymm.co.uk
Telephone01865 254900
Telephone regionOxford

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

200 at £1Osney Estates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,309,563
Cash£39,193
Current Liabilities£278,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

27 January 2023Delivered on: 30 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 26 oatlands road. Oxford. OX2 0ET.
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 oatlands road. Oxford. Oxfordshire. OX2 0ET.
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 5, osney mews henry road, oxford OX2 0PF.
Outstanding
19 December 2022Delivered on: 22 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 94 abingdon road, oxford OX1 4PX.
Outstanding
30 May 2022Delivered on: 6 June 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: The third party security leasehold property known as flat 5 osney mews, henry road, oxford and parking space, OX2 0PF as the same is currently registered at the land registry under title number ON140561;. The third party security freehold property known as 45 kingston road as the same is currently registered at the land registry under title number ON25011;. The third party security freehold property known as 94 abingdon road, oxford, OX1 4PX as the same is currently registered at the land registry under title number ON12264;. The third party security freehold property known as 97 islip road, oxford, OX2 7SP as the same is currently registered at the land registry under title number ON239834;. The third party security freehold property known as 26 oatlands road, botley as the same is currently registered at the land registry under title number ON33216;. The third party security freehold property known as 28 oatlands road, botley as the same is currently registered at the land registry under title number ON44453; and. The third party security leasehold property known as flat 1, woodbank house, 399 banbury road, oxford and car parking space, OX2 7FZ as the same is currently registered at the land registry under title number ON251050.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: The following properties are subject to the charge:. Flat 5, osney mews, henry road, oxford and parking space OX2 0PF under title number ON140561;. 45 kingston road, under title number ON25011;. 94 abingdon road, oxford, OX1 4PX, under title number ON12264;. 97 islip road, oxford, OX2 7SP under title number ON239834;. 26 oatlands road, botley, under title number ON33216;. 28 oatlands road, botley, under title number ON44453;. Flat 1, woodbank house, 399 banbury road, oxford and car parking space, OX2 7FZ under title number ON251050.
Outstanding
14 March 2023Delivered on: 21 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Apartment 14, 29 water eaton road, oxford, oxfordshire OX2 7PG.
Outstanding
14 March 2023Delivered on: 21 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Apartment 16, 29 water eaton road, oxford OX2 7PG.
Outstanding
14 March 2023Delivered on: 21 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Apartment 18, 29 water eaton road, oxford OX2 7PG.
Outstanding
28 February 2023Delivered on: 6 March 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 45 kingston road, oxford OX2 6RH.
Outstanding
3 March 2003Delivered on: 8 March 2003
Satisfied on: 2 November 2012
Persons entitled: Linden Homes Chiltern Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of f/h land k/a 93, 95 and 97 islip road summertown oxford t/nos: ON3622 ON9087 and ON24649.
Fully Satisfied
1 February 1984Delivered on: 1 February 1984
Satisfied on: 13 October 1990
Persons entitled: Peter Graham Axtell

Classification: Further charge
Secured details: £18,400.
Particulars: 92 & 94 abingdon road, oxford, title no. On 12264.
Fully Satisfied
1 February 1984Delivered on: 1 February 1984
Satisfied on: 13 October 1990
Persons entitled: Malcolm John Axtell

Classification: Further charge
Secured details: £18,500.
Particulars: 175 banbury road, oxford title no on 16928.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Director's details changed for Mr Malcolm John Axtell on 15 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Registered office address changed from Symm House Osney Mead Oxford OX2 0EQ to 30 st. Giles Oxford OX1 3LE on 16 April 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(5 pages)
6 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 200
(5 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 200
(5 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 April 2014Termination of appointment of Christopher Vane as a secretary (1 page)
15 April 2014Appointment of Mrs Anna Louisa Logue as a secretary (2 pages)
15 April 2014Appointment of Mrs Anna Louisa Logue as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Vane as a secretary (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
16 January 2014Purchase of own shares. (6 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 200
(5 pages)
16 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re dividend/ re allotment 09/01/2014
(4 pages)
16 January 2014Purchase of own shares. (6 pages)
16 January 2014Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 199
(6 pages)
16 January 2014Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 199
(6 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 200
(5 pages)
16 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re dividend/ re allotment 09/01/2014
(4 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Termination of appointment of Lucy Pike as a director (1 page)
28 May 2013Termination of appointment of Lucy Pike as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 January 2013Change of share class name or designation (2 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 January 2013Particulars of variation of rights attached to shares (2 pages)
5 January 2013Statement of company's objects (2 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 January 2013Statement of company's objects (2 pages)
5 January 2013Appointment of Mrs Anna Louisa Logue as a director (3 pages)
5 January 2013Change of share class name or designation (2 pages)
5 January 2013Particulars of variation of rights attached to shares (2 pages)
5 January 2013Appointment of Mrs Anna Louisa Logue as a director (3 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 January 2010Director's details changed for Lucy Jane Pike on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Malcolm John Axtell on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Lucy Jane Pike on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Malcolm John Axtell on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 November 2009Director's details changed for Lucy Jane Pike on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Lucy Jane Pike on 26 October 2009 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 July 2008Director appointed lucy jane pike (1 page)
7 July 2008Director appointed lucy jane pike (1 page)
24 June 2008Appointment terminated director pamela kane (1 page)
24 June 2008Appointment terminated director pamela kane (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 May 1994New director appointed (2 pages)
23 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
26 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 August 1993Accounts for a small company made up to 30 September 1992 (6 pages)
11 January 1993Return made up to 31/12/92; no change of members (4 pages)
31 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
13 January 1992Return made up to 31/12/91; no change of members (7 pages)
15 July 1991Accounts for a small company made up to 30 September 1990 (5 pages)
10 June 1991Secretary resigned;new secretary appointed (2 pages)
17 January 1991Return made up to 31/12/90; full list of members (5 pages)
13 October 1990Declaration of satisfaction of mortgage/charge (14 pages)
24 July 1990Accounts for a small company made up to 30 September 1989 (5 pages)
17 January 1990Return made up to 05/12/89; no change of members (4 pages)
26 January 1989Return made up to 14/12/88; no change of members (4 pages)
26 January 1989Accounts for a small company made up to 30 September 1988 (4 pages)
4 January 1988Accounts for a small company made up to 30 September 1987 (4 pages)
4 January 1988Return made up to 01/12/87; full list of members (4 pages)
7 January 1987Annual return made up to 26/12/86 (4 pages)
7 January 1987Accounts for a small company made up to 30 September 1986 (4 pages)
18 August 1972Incorporation (18 pages)
18 August 1972Incorporation (18 pages)