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

O.s.m.f. Limited RADSTOCK


Founded in 1998, O.s.m.f, classified under reg no. 03598873 is an active company. Currently registered at The Beeches Wells Road BA3 3US, Radstock the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Martyn W., David S. and Alison W. and others. In addition one secretary - Alison W. - is with the company. 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.

O.s.m.f. Limited Address / Contact

Office Address The Beeches Wells Road
Office Address2 Westfield
Town Radstock
Post code BA3 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03598873
Date of Incorporation Thu, 16th Jul 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Martyn W.

Position: Director

Appointed: 29 January 2022

David S.

Position: Director

Appointed: 29 January 2022

Alison W.

Position: Secretary

Appointed: 01 August 2021

Alison W.

Position: Director

Appointed: 15 July 2021

Deborah E.

Position: Director

Appointed: 09 January 2016

Neville T.

Position: Director

Appointed: 02 October 2005

John B.

Position: Secretary

Appointed: 14 January 2012

Resigned: 01 October 2021

John B.

Position: Director

Appointed: 09 January 2010

Resigned: 15 July 2021

Mark P.

Position: Director

Appointed: 12 January 2009

Resigned: 08 January 2011

Rachel J.

Position: Director

Appointed: 01 June 2008

Resigned: 25 April 2021

Jonathan J.

Position: Secretary

Appointed: 15 May 2008

Resigned: 14 January 2012

John C.

Position: Director

Appointed: 13 January 2007

Resigned: 30 January 2010

Raymond H.

Position: Director

Appointed: 13 January 2007

Resigned: 30 January 2010

Philip W.

Position: Director

Appointed: 07 January 2006

Resigned: 04 April 2022

Colin S.

Position: Secretary

Appointed: 08 January 2005

Resigned: 15 May 2008

Neville T.

Position: Secretary

Appointed: 26 January 2004

Resigned: 08 January 2005

Colin S.

Position: Director

Appointed: 10 January 2004

Resigned: 10 January 2009

Gerrard R.

Position: Director

Appointed: 27 October 2001

Resigned: 18 January 2003

Maurice C.

Position: Secretary

Appointed: 07 August 1999

Resigned: 18 January 2003

Surhid C.

Position: Director

Appointed: 07 August 1999

Resigned: 18 January 2003

Colin S.

Position: Director

Appointed: 07 August 1999

Resigned: 01 August 2000

Colin J.

Position: Director

Appointed: 07 August 1999

Resigned: 27 October 2001

Roderick B.

Position: Director

Appointed: 07 August 1999

Resigned: 27 October 2001

Catherine R.

Position: Director

Appointed: 07 August 1999

Resigned: 27 October 2001

James W.

Position: Director

Appointed: 07 August 1999

Resigned: 30 April 2007

Howard S.

Position: Director

Appointed: 07 August 1999

Resigned: 01 July 2000

Caroline A.

Position: Director

Appointed: 07 August 1999

Resigned: 27 October 2001

Maurice C.

Position: Director

Appointed: 07 August 1999

Resigned: 06 January 2003

James H.

Position: Director

Appointed: 07 August 1999

Resigned: 24 January 2006

Tmb Consultants Limited

Position: Corporate Secretary

Appointed: 26 March 1999

Resigned: 07 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1998

Resigned: 16 July 1998

Elizabeth C.

Position: Secretary

Appointed: 16 July 1998

Resigned: 26 March 1999

John S.

Position: Director

Appointed: 16 July 1998

Resigned: 07 August 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Alison W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John B. This PSC owns 25-50% shares. Moving on, there is Philip W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alison W.

Notified on 11 December 2021
Nature of control: significiant influence or control

John B.

Notified on 25 July 2017
Ceased on 1 October 2021
Nature of control: 25-50% shares

Philip W.

Notified on 18 July 2016
Ceased on 25 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search