You are here: bizstats.co.uk > a-z index > O list > OS list

Osem U.k. Limited LAINDON


Osem U.k started in year 1959 as Private Limited Company with registration number 00637720. The Osem U.k company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Laindon at 7-8 Hemmells Park. Postal code: SS15 6GF.

The firm has 5 directors, namely Honza D., Matthieu W. and Bo B. and others. Of them, Martin M. has been with the company the longest, being appointed on 10 November 1992 and Honza D. and Matthieu W. have been with the company for the least time - from 16 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SS15 6GF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098373 . It is located at Units 7-8 & 4 Hemmells Park, Hemmells, Basildon with a total of 3 cars.

Osem U.k. Limited Address / Contact

Office Address 7-8 Hemmells Park
Office Address2 Hemmells
Town Laindon
Post code SS15 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00637720
Date of Incorporation Wed, 23rd Sep 1959
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Honza D.

Position: Director

Appointed: 16 December 2021

Matthieu W.

Position: Director

Appointed: 16 December 2021

Bo B.

Position: Director

Appointed: 16 May 2018

Michael C.

Position: Director

Appointed: 07 November 2006

Martin M.

Position: Director

Appointed: 10 November 1992

Dan P.

Position: Director

Resigned: 16 December 2021

Alberto P.

Position: Director

Appointed: 01 July 2019

Resigned: 16 December 2021

Avi B.

Position: Director

Appointed: 16 May 2018

Resigned: 16 December 2021

Itzik S.

Position: Director

Appointed: 28 July 2011

Resigned: 31 August 2018

Pinhas K.

Position: Director

Appointed: 01 January 2011

Resigned: 16 December 2021

Aviezer K.

Position: Director

Appointed: 25 May 2009

Resigned: 05 June 2012

Nasser A.

Position: Secretary

Appointed: 01 May 2000

Resigned: 01 March 2010

Martyn W.

Position: Secretary

Appointed: 01 September 1999

Resigned: 01 May 2000

Dror B.

Position: Director

Appointed: 28 August 1996

Resigned: 25 August 2006

Abraham F.

Position: Director

Appointed: 28 August 1996

Resigned: 31 December 2012

Jacob B.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

Izhak Y.

Position: Director

Appointed: 10 November 1992

Resigned: 25 August 2006

Giora Z.

Position: Director

Appointed: 10 November 1992

Resigned: 31 December 2010

Danny B.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

Shlomo B.

Position: Secretary

Appointed: 10 November 1992

Resigned: 01 September 1999

Raphael W.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

Jonathan K.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

Arie L.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

Gad P.

Position: Director

Appointed: 10 November 1992

Resigned: 31 December 2012

Yair W.

Position: Director

Appointed: 10 November 1992

Resigned: 28 August 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Nestle Uk Ltd. from Gatwick, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nestle S.a that entered Vevey, Switzerland as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nestle Uk Ltd.

1 Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00051491
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nestle S.A

55 Avenue Nestlé 55, Vevey, Vevey, Switzerland

Legal authority Swiss Law
Legal form Limited
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Units 7-8 & 4 Hemmells Park
Address Hemmells , Laindon
City Basildon
Post code SS15 6ED
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (26 pages)

Company search

Advertisements