Company NameO.S.Wain Limited
Company StatusDissolved
Company Number00506581
CategoryPrivate Limited Company
Incorporation Date3 April 1952(72 years, 1 month ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Fiona Louise Tubby
NationalityBritish
StatusClosed
Appointed21 December 1991(39 years, 9 months after company formation)
Appointment Duration30 years, 5 months (closed 16 May 2022)
RoleCompany Director
Correspondence Address3 Ashwood Gardens
Totton
Southampton
SO40 8SZ
Director NameMrs Trudie Anne Russo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(58 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 16 May 2022)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address12 Arnwood Avenue
Dibden Purlieu
Southampton
Hampshire
SO45 4HN
Director NameMrs Fiona Louise Tubby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(58 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 16 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashwood Gardens
Totton
Southampton
SO40 8SZ
Director NameMr Osborne Sayer Wain
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(39 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 January 2017)
RoleOutfitter
Country of ResidenceEngland
Correspondence Address34 Lister Court Cunliffe Road
Ilkley
West Yorkshire
LS29 9DZ

Location

Registered Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

15.5k at £1O.s. Wain
95.40%
Ordinary
373 at £1Fiona Tubby
2.29%
Ordinary
373 at £1Trudie Russo
2.29%
Ordinary
1 at £1T.a. Russo & O.s. Wain
0.01%
Ordinary

Financials

Year2014
Net Worth£1,126,383
Cash£143,190
Current Liabilities£15,885

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 August 1995Delivered on: 11 August 1995
Satisfied on: 25 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-12 warrys close hythe southampton and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1954Delivered on: 23 December 1954
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £3,750 and any further advances.
Particulars: 1,166 sqr yds (app) land together with shop and dwelling house nod 68 cavendish street, keighley york. (For details see doc 12).
Outstanding

Filing History

3 June 2020Appointment of a voluntary liquidator (3 pages)
2 June 2020Registered office address changed from 3 Ashwood Gardens Totton Southampton SO40 8SZ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2 June 2020 (2 pages)
27 May 2020Declaration of solvency (5 pages)
27 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
(1 page)
27 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
7 December 2017Notification of Trudie Anne Russo as a person with significant control on 31 August 2017 (2 pages)
7 December 2017Notification of Fiona Louise Tubby as a person with significant control on 31 August 2017 (2 pages)
7 December 2017Notification of Fiona Louise Tubby as a person with significant control on 31 August 2017 (2 pages)
7 December 2017Cessation of Osborne Sayer Wain as a person with significant control on 24 January 2017 (1 page)
7 December 2017Notification of Trudie Anne Russo as a person with significant control on 31 August 2017 (2 pages)
7 December 2017Cessation of Osborne Sayer Wain as a person with significant control on 24 January 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 February 2017Registered office address changed from 34 Lister Court Cunliffe Road Ilkley West Yorkshire LS29 9DZ to 3 Ashwood Gardens Totton Southampton SO40 8SZ on 4 February 2017 (1 page)
4 February 2017Registered office address changed from 34 Lister Court Cunliffe Road Ilkley West Yorkshire LS29 9DZ to 3 Ashwood Gardens Totton Southampton SO40 8SZ on 4 February 2017 (1 page)
2 February 2017Termination of appointment of Osborne Sayer Wain as a director on 24 January 2017 (1 page)
2 February 2017Termination of appointment of Osborne Sayer Wain as a director on 24 January 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16,254
(7 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16,254
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 16,254
(7 pages)
10 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 16,254
(7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 16,254
(7 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 16,254
(7 pages)
28 November 2013Director's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mrs Trudie Anne Russo on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Trudie Anne Russo on 23 September 2010 (2 pages)
13 July 2010Appointment of Mrs Trudie Anne Russo as a director (2 pages)
13 July 2010Appointment of Mrs Trudie Anne Russo as a director (2 pages)
12 July 2010Appointment of Mrs Fiona Louise Tubby as a director (2 pages)
12 July 2010Appointment of Mrs Fiona Louise Tubby as a director (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Director's details changed for Mr Osborne Sayer Wain on 21 December 2009 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Osborne Sayer Wain on 21 December 2009 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 33 Devonshire Street Keighley West Yorkshire BD21 2BH on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 33 Devonshire Street Keighley West Yorkshire BD21 2BH on 13 October 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 December 2008Director's change of particulars / osborne wain / 03/11/2008 (1 page)
2 December 2008Director's change of particulars / osborne wain / 03/11/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 21/12/06; full list of members (6 pages)
5 February 2007Return made up to 21/12/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Return made up to 21/12/05; full list of members (6 pages)
27 January 2006Return made up to 21/12/05; full list of members (6 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Return made up to 21/12/04; full list of members (6 pages)
20 January 2005Return made up to 21/12/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 21/12/03; full list of members (6 pages)
13 February 2004Return made up to 21/12/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 21/12/02; full list of members (6 pages)
24 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 21/12/00; full list of members (6 pages)
8 February 2001Return made up to 21/12/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
8 February 1999Return made up to 21/12/98; full list of members (6 pages)
8 February 1999Return made up to 21/12/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 21/12/97; no change of members (4 pages)
26 January 1998Return made up to 21/12/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Registered office changed on 30/05/96 from: 70B cavendish street keighley west yorkshire BD21 3RL (1 page)
30 May 1996Registered office changed on 30/05/96 from: 70B cavendish street keighley west yorkshire BD21 3RL (1 page)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
4 May 1985Accounts made up to 31 March 1984 (7 pages)
4 May 1985Accounts made up to 31 March 1984 (7 pages)
19 May 1983Accounts made up to 31 March 1982 (9 pages)
19 May 1983Annual return made up to 24/11/82 (4 pages)
19 May 1983Annual return made up to 24/11/82 (4 pages)
19 May 1983Accounts made up to 31 March 1982 (9 pages)