Company NameOsborn London Ltd
DirectorAnthony David Dobson
Company StatusActive
Company Number06909402
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Anthony David Dobson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coriolanus Close
Colchester
Essex
CO2 9RL
Director NameMr Christopher John Payne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charles Road
Brightlingsea
Colchester
Essex
CO7 0LT
Director NameMrs Michelle Dobson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Morses Lane
Brightlingsea
Colchester
CO7 0SF

Contact

Websiteosbornlondon.co.uk
Telephone01206 302209
Telephone regionColchester

Location

Registered Address5a Morses Lane
Brightlingsea
Colchester
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

60 at £1Anthony Dobson
60.00%
Ordinary
40 at £1Michelle Dobson
40.00%
Ordinary

Financials

Year2014
Net Worth£8,737
Cash£49,829
Current Liabilities£90,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

11 March 2013Delivered on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 January 2021Change of details for Mr Anthony Dobson as a person with significant control on 6 April 2016 (2 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
7 April 2018Termination of appointment of Michelle Dobson as a director on 30 March 2018 (1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 August 2017Registered office address changed from 6a Morses Lane Industrial Estate Brightlingsea Colchester Essex CO7 0SF to 5a Morses Lane Brightlingsea Colchester CO7 0SF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 6a Morses Lane Industrial Estate Brightlingsea Colchester Essex CO7 0SF to 5a Morses Lane Brightlingsea Colchester CO7 0SF on 1 August 2017 (1 page)
15 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 February 2016Appointment of Mrs Michelle Dobson as a director on 1 June 2015 (2 pages)
1 February 2016Appointment of Mrs Michelle Dobson as a director on 1 June 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 May 2013Termination of appointment of Christopher Payne as a director (1 page)
20 May 2013Termination of appointment of Christopher Payne as a director (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
19 May 2013Termination of appointment of Christopher Payne as a director (1 page)
19 May 2013Termination of appointment of Christopher Payne as a director (1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages)
8 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages)
8 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages)
7 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
19 May 2009Incorporation (17 pages)
19 May 2009Incorporation (17 pages)