Osbornes Accountants Limited SURREY


Osbornes Accountants started in year 2002 as Private Limited Company with registration number 04571138. The Osbornes Accountants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Surrey at 20 Market Place. Postal code: KT1 1JP. Since 2004/07/29 Osbornes Accountants Limited is no longer carrying the name Osbornes Professional Services.

Currently there are 2 directors in the the firm, namely Karen B. and Peter O.. In addition one secretary - Karen B. - is with the company. Currenlty, the firm lists one former director, whose name is Susan O. and who left the the firm on 23 July 2004. In addition, there is one former secretary - Peter O. who worked with the the firm until 24 February 2003.

Osbornes Accountants Limited Address / Contact

Office Address 20 Market Place
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571138
Date of Incorporation Wed, 23rd Oct 2002
Industry Accounting and auditing activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Karen B.

Position: Director

Appointed: 24 February 2003

Karen B.

Position: Secretary

Appointed: 24 February 2003

Peter O.

Position: Director

Appointed: 23 October 2002

Susan O.

Position: Director

Appointed: 23 October 2002

Resigned: 23 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

Peter O.

Position: Secretary

Appointed: 23 October 2002

Resigned: 24 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Karen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Karen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Osbornes Professional Services July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 52530 31534 50847 674         
Balance Sheet
Cash Bank In Hand214 1053 1132 046         
Cash Bank On Hand     41 8411 76518 84730 89129 411147 091135 103156 509
Current Assets117 686120 269137 062135 760168 719177 048179 089148 620173 039125 815217 029218 409261 781
Debtors117 684106 164133 949133 714 135 207177 324129 773142 14896 40469 93883 306105 272
Net Assets Liabilities     85 45376 03660 81972 21757 67390 98593 789141 995
Net Assets Liabilities Including Pension Asset Liability27 52530 31534 50847 674         
Other Debtors      15 2166 8978 6137 9067 9967 88111 278
Property Plant Equipment     7 6005 3293 5593 62513 09513 69214 294 
Tangible Fixed Assets24 48515 1373 21627 608         
Reserves/Capital
Called Up Share Capital144144144144         
Profit Loss Account Reserve27 38130 17134 36447 530         
Shareholder Funds27 52530 31534 50847 674         
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 78019 49222 38024 88710 1148 17313 17521 006
Average Number Employees During Period     44333244
Bank Borrowings Overdrafts          40 00032 89033 205
Capital Reserves   52 84168 04485 453       
Corporation Tax Payable     44 26940 491      
Creditors     99 195107 31690 648103 72278 74940 00032 890127 287
Creditors Due Within One Year 104 297105 560110 527111 86199 195       
Fixed Assets24 48515 137 27 60811 1867 600       
Increase From Depreciation Charge For Year Property Plant Equipment      6 7122 8882 5073 0995 7777 9057 831
Net Current Assets Liabilities5 25115 97231 50225 23356 85877 85371 77357 97269 31747 066119 894115 101134 494
Number Shares Allotted  144144         
Other Creditors     2 11217 8745 34311 1788 1506 38515 1933 774
Other Taxation Social Security Payable     1 98089 44258 70892 54570 59980 75078 11590 308
Par Value Share  11         
Prepayments     7 8937 907      
Property Plant Equipment Gross Cost     20 38024 82125 93928 51223 20921 86527 46931 007
Provisions For Liabilities Balance Sheet Subtotal      1 0667127252 4882 6012 7162 500
Provisions For Liabilities Charges2 2117942105 167         
Share Capital Allotted Called Up Paid 144144144         
Tangible Fixed Assets Additions 2 50491027 509         
Tangible Fixed Assets Cost Or Valuation43 35945 86320 54438 467         
Tangible Fixed Assets Depreciation18 87430 72617 32810 859         
Tangible Fixed Assets Depreciation Charged In Period  7 5523 108         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 9509 577         
Tangible Fixed Assets Disposals  26 2299 586         
Total Additions Including From Business Combinations Property Plant Equipment      4 4411 1182 57312 5766 3848 5113 538
Total Assets Less Current Liabilities29 73631 10934 71852 84168 04485 45377 10261 53172 94260 161133 586129 395144 495
Trade Creditors Trade Payables       26 597-1    
Trade Debtors Trade Receivables     127 314162 108122 876133 53588 49861 94275 42593 994
Disposals Decrease In Depreciation Impairment Property Plant Equipment         17 8727 7182 903 
Disposals Property Plant Equipment         17 8797 7282 907 
Creditors Due Within One Year Total Current Liabilities112 435104 297           
Tangible Fixed Assets Depreciation Charge For Period 11 852           

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements