Osmonds Limited WHITCHURCH


Osmonds started in year 1992 as Private Limited Company with registration number 02689088. The Osmonds company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Whitchurch at Bradeley Green Farm. Postal code: SY13 4HD.

The firm has 2 directors, namely Heather W., Fiona W.. Of them, Fiona W. has been with the company the longest, being appointed on 19 February 1994 and Heather W. has been with the company for the least time - from 5 November 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barbara W. who worked with the the firm until 19 February 1994.

Osmonds Limited Address / Contact

Office Address Bradeley Green Farm
Office Address2 Tarporley Road
Town Whitchurch
Post code SY13 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689088
Date of Incorporation Wed, 19th Feb 1992
Industry Non-trading company
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Fiona W.

Position: Secretary

Resigned:

Heather W.

Position: Director

Appointed: 05 November 2010

Fiona W.

Position: Director

Appointed: 19 February 1994

Charles W.

Position: Director

Appointed: 18 February 2002

Resigned: 04 November 2010

Heather W.

Position: Director

Appointed: 19 February 1994

Resigned: 28 September 2001

Barbara W.

Position: Secretary

Appointed: 24 February 1992

Resigned: 19 February 1994

Charles W.

Position: Director

Appointed: 24 February 1992

Resigned: 19 February 1994

Barbara W.

Position: Director

Appointed: 24 February 1992

Resigned: 19 February 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1992

Resigned: 24 February 1992

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1992

Resigned: 24 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Heather W. This PSC and has 25-50% shares.

Heather W.

Notified on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-302012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth22222222      
Balance Sheet
Net Assets Liabilities       2222221
Cash Bank In Hand      22      
Net Assets Liabilities Including Pension Asset Liability22222222      
Reserves/Capital
Shareholder Funds22222222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222222211
Number Shares Allotted 2 22222222221
Par Value Share 1 11111111111
Share Capital Allotted Called Up Paid22222222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements