Company NameFletcher Osbornes Limited
Company StatusDissolved
Company Number07263247
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Director

Director NameMr William Fletcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Sadlers Court
Abingdon
Oxfordshire
OX14 2PA

Contact

Websitewww.osbornesins.com
Telephone0800 5316288
Telephone regionFreephone

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1William Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£1,811
Current Liabilities£471,955

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 December 2010Delivered on: 9 December 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Return of final meeting in a members' voluntary winding up (14 pages)
10 June 2020Liquidators' statement of receipts and payments to 15 April 2020 (15 pages)
7 May 2019Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 May 2019 (2 pages)
3 May 2019Appointment of a voluntary liquidator (3 pages)
3 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
(1 page)
3 May 2019Declaration of solvency (5 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Notification of William Fletcher as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of William Fletcher as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 June 2017Director's details changed for Mr William Fletcher on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr William Fletcher on 29 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Register inspection address has been changed from 48a North Street Thame Oxfordshire OX9 3BH England to 46B North St Thame Oxon OX9 3BH (1 page)
27 May 2015Register inspection address has been changed from 48a North Street Thame Oxfordshire OX9 3BH England to 46B North St Thame Oxon OX9 3BH (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page)
18 June 2013Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
20 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 1
(4 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
15 June 2011Register(s) moved to registered inspection location (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page)
24 May 2010Incorporation (21 pages)
24 May 2010Incorporation (21 pages)