Osborn Continental Limited EDENBRIDGE


Osborn Continental started in year 2004 as Private Limited Company with registration number 05041292. The Osborn Continental company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edenbridge at First Floor 13a. Postal code: TN8 5AB. Since Friday 7th May 2004 Osborn Continental Limited is no longer carrying the name Snaebase.

There is a single director in the company at the moment - John O., appointed on 29 August 2006. In addition, a secretary was appointed - Jill O., appointed on 7 August 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RM13 8RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1089397 . It is located at C/o Gondrand, Unit 5, Dagenham with a total of 6 carsand 2 trailers.

Osborn Continental Limited Address / Contact

Office Address First Floor 13a
Office Address2 High Street
Town Edenbridge
Post code TN8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041292
Date of Incorporation Wed, 11th Feb 2004
Industry Freight transport by road
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jill O.

Position: Secretary

Appointed: 07 August 2007

John O.

Position: Director

Appointed: 29 August 2006

Jill O.

Position: Director

Appointed: 11 May 2004

Resigned: 07 August 2007

John O.

Position: Secretary

Appointed: 11 May 2004

Resigned: 07 August 2007

Jill O.

Position: Secretary

Appointed: 05 April 2004

Resigned: 11 May 2004

John O.

Position: Director

Appointed: 05 April 2004

Resigned: 11 May 2004

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 11 February 2004

Resigned: 05 April 2004

Ashok B.

Position: Nominee Secretary

Appointed: 11 February 2004

Resigned: 05 April 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is John O. This PSC has 75,01-100% voting rights.

John O.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Snaebase May 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth50 72650 650       
Balance Sheet
Cash Bank On Hand 53 52039 64332 60732 23329 74836 43165 00467 268
Current Assets148 129123 652103 75495 33149 62438 29259 88171 65087 998
Debtors48 00270 13264 11162 72417 3918 54423 4506 64620 730
Net Assets Liabilities 50 65082 55836 78340 11519 9098 226-10 067-11 362
Property Plant Equipment 140 976167 239127 192125 36074 866112 51397 270108 008
Other Debtors      10 161  
Cash Bank In Hand100 12753 520       
Net Assets Liabilities Including Pension Asset Liability50 72650 650       
Tangible Fixed Assets150 408140 976       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve50 62650 550       
Shareholder Funds50 72650 650       
Other
Accumulated Depreciation Impairment Property Plant Equipment 188 025249 281154 758172 599180 399203 610227 972209 216
Average Number Employees During Period 88775334
Creditors 174 844127 420124 90611 78380 71444 33334 33324 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   136 921 17 15614 2957 33954 760
Disposals Property Plant Equipment  3 565194 746 69 09125 89551 19390 529
Fixed Assets150 408140 976167 239127 192     
Increase From Depreciation Charge For Year Property Plant Equipment  61 25642 398 24 95637 50632 42536 004
Net Current Assets Liabilities-45 409-51 192-23 666-29 575-52 471-42 422-42 030-52 749-80 805
Property Plant Equipment Gross Cost 329 001416 520281 950297 959255 265316 123325 242317 224
Provisions For Liabilities Balance Sheet Subtotal 20 91527 45822 60920 99112 53517 92420 25514 232
Total Additions Including From Business Combinations Property Plant Equipment  91 08460 176 26 39786 75361 07982 511
Total Assets Less Current Liabilities104 99989 784143 57397 61772 88932 44470 48344 52127 203
Additional Provisions Increase From New Provisions Recognised      5 3892 331 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -8 456  -6 023
Bank Borrowings Overdrafts      44 33334 33324 333
Finance Lease Liabilities Present Value Total    11 7837 778  5 018
Increase Decrease In Property Plant Equipment        11 398
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       -724 
Other Creditors    4 3139 86949 72559 08769 200
Other Taxation Social Security Payable    37 81647 16540 26842 67144 799
Provisions    20 99112 53517 92420 25514 232
Trade Creditors Trade Payables    20 19015 9026 25112 64139 786
Trade Debtors Trade Receivables    17 3918 54413 2896 64620 730
Creditors Due After One Year32 83618 219       
Creditors Due Within One Year193 538174 844       
Number Shares Allotted 50       
Par Value Share 1       
Provisions For Liabilities Charges21 43720 915       
Secured Debts64 28548 632       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 38 786       
Tangible Fixed Assets Cost Or Valuation305 268329 001       
Tangible Fixed Assets Depreciation154 860188 025       
Tangible Fixed Assets Depreciation Charged In Period 46 997       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 832       
Tangible Fixed Assets Disposals 15 053       
Amount Specific Advance Or Credit Directors 8 869       

Transport Operator Data

C/o Gondrand
Address Unit 5 , Thames Gateway Park , Choats Road
City Dagenham
Post code RM9 6RH
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements