Company number 01284567
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address D2-3 GREENWAY BUSINESS PARK WINSLOW ROAD, GREAT HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0NY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registration of charge 012845670008, created on 13 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OSELLI LIMITED are www.oselli.co.uk, and www.oselli.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Milton Keynes Central Rail Station is 6.8 miles; to Wolverton Rail Station is 7.9 miles; to Aylesbury Vale Parkway Rail Station is 9.1 miles; to Aylesbury Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oselli Limited is a Private Limited Company.
The company registration number is 01284567. Oselli Limited has been working since 02 November 1976.
The present status of the company is Active. The registered address of Oselli Limited is D2 3 Greenway Business Park Winslow Road Great Horwood Milton Keynes Buckinghamshire Mk17 0ny. . EALES, David John is a Secretary of the company. DOLAN, Fay is a Director of the company. EALES, David John is a Director of the company. Secretary COOMBES, Barry has been resigned. Secretary OLDHAM, David Edwin has been resigned. Director BREWER, Martin Robert has been resigned. Director COOMBES, Barry Patrick has been resigned. Director OLDHAM, David Edwin has been resigned. Director OLDHAM, Jennifer Elizabeth has been resigned. Director REEVES, Anthony Henry has been resigned. Director WALKER, Robert Albert Reginald has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Director
DOLAN, Fay
Appointed Date: 02 August 2004
78 years old
Resigned Directors
Secretary
COOMBES, Barry
Resigned: 10 October 1994
Appointed Date: 01 November 1993
Persons With Significant Control
OSELLI LIMITED Events
01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 May 2016
Registration of charge 012845670008, created on 13 May 2016
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
14 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
22 Oct 1986
Accounts for a small company made up to 31 December 1985
22 Oct 1986
Return made up to 04/07/85; full list of members
22 Oct 1986
Return made up to 04/07/85; full list of members
22 Oct 1986
Return made up to 19/07/86; full list of members
22 Oct 1986
Return made up to 19/07/86; full list of members
13 May 2016
Charge code 0128 4567 0008
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold land known as D2-3 greenway business…
2 July 2002
Mortgage deed
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as building 2 electric avenue…
28 August 1996
Mortgage
Delivered: 31 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at electric avenue, ferry hinksey…
28 January 1993
Chattel mortgage
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All plant machinery chattels or other equipment set out…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a industrial unit, electric avenue, ferry…
19 September 1989
Legal mortgage
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society.
Description: Land and new factory building at electric avenue ferry…
31 May 1989
Mortgage
Delivered: 14 June 1989
Status: Satisfied
on 13 October 1989
Persons entitled: Lloyds Bank PLC
Description: All that land at electric avenue oxford. Floating charge…
17 November 1980
Single debenture
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…