Abingdon
Oxfordshire
OX14 2PA
Website | www.osbornesins.com |
---|---|
Telephone | 0800 5316288 |
Telephone region | Freephone |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | William Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £1,811 |
Current Liabilities | £471,955 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 December 2010 | Delivered 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 |
---|
19 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 June 2020 | Liquidators' statement of receipts and payments to 15 April 2020 (15 pages) |
7 May 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
3 May 2019 | Resolutions
|
3 May 2019 | Declaration of solvency (5 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Notification of William Fletcher as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of William Fletcher as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 June 2017 | Director's details changed for Mr William Fletcher on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr William Fletcher on 29 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register 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 2015 | Register 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 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
18 June 2013 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page) |
18 June 2013 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
20 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
15 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Register inspection address has been changed (1 page) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Register inspection address has been changed (1 page) |
15 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH United Kingdom on 8 June 2010 (1 page) |
24 May 2010 | Incorporation (21 pages) |
24 May 2010 | Incorporation (21 pages) |