OSBORNE INVESTMENTS LIMITED
OSBORNE HOUSE (INVESTMENTS) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD

Company number 02742455
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address NO 1 ROYAL MEWS GADBROOK PARK, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OSBORNE INVESTMENTS LIMITED are www.osborneinvestments.co.uk, and www.osborne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Osborne Investments Limited is a Private Limited Company. The company registration number is 02742455. Osborne Investments Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Osborne Investments Limited is No 1 Royal Mews Gadbrook Park Cheshire Cw9 7ud. . FIFIELD, Rosalind Gough is a Secretary of the company. FIFIELD, Edward Grant is a Director of the company. FIFIELD, John Grant is a Director of the company. FIFIELD, Rosalind Gough is a Director of the company. HOLME, Patrick Charles Jackson is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FIFIELD, Rosalind Gough
Appointed Date: 19 August 1992

Director
FIFIELD, Edward Grant
Appointed Date: 17 April 2008
53 years old

Director
FIFIELD, John Grant
Appointed Date: 19 August 1992
79 years old

Director
FIFIELD, Rosalind Gough
Appointed Date: 17 April 2008
76 years old

Director
HOLME, Patrick Charles Jackson
Appointed Date: 19 August 1992
83 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Persons With Significant Control

Osborne House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSBORNE INVESTMENTS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 19 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
18 Sep 1992
Director resigned;new director appointed

18 Sep 1992
New director appointed

18 Sep 1992
Secretary resigned;new secretary appointed

18 Sep 1992
Registered office changed on 18/09/92 from: 84 temple chambers temple avenue london EC4Y ohp

19 Aug 1992
Incorporation

OSBORNE INVESTMENTS LIMITED Charges

14 September 2006
Mortgage & legal charge
Delivered: 26 September 2006
Status: Satisfied on 3 April 2009
Persons entitled: Joseph Nelson Limited
Description: Top farm high street tarvin cheshire t/no's CH23695 &…
19 March 2001
First party commercial legal charge
Delivered: 21 March 2001
Status: Satisfied on 11 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as belasis business centre…
9 January 2001
Debenture
Delivered: 17 January 2001
Status: Satisfied on 9 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 11 December 2003
Persons entitled: Unibank a/S
Description: L/H property k/a belasis business centre, belasis hall…
18 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 30 June 1998
Persons entitled: Unibank a/S
Description: F/H property k/a hampton court, manor park, runcorn…
6 August 1993
Legal charge
Delivered: 11 August 1993
Status: Satisfied on 31 December 1993
Persons entitled: Bayerische Hypothekenand Weschel Bank Aktiengesellschaft.
Description: First legal mortgage over the property k/a the land on the…
12 November 1992
Debenture
Delivered: 16 November 1992
Status: Satisfied on 31 December 1993
Persons entitled: Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft
Description: Including hampton court, manor park, runcorn t/n ch 325406…