OSMOND GROUP LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SE
Company number 00736813
Status Active
Incorporation Date 2 October 1962
Company Type Private Limited Company
Address 21 JOHNSON ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets, 55900 - Other accommodation, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OSMOND GROUP LIMITED are www.osmondgroup.co.uk, and www.osmond-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 7.1 miles; to Christchurch Rail Station is 7.5 miles; to Hamworthy Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osmond Group Limited is a Private Limited Company. The company registration number is 00736813. Osmond Group Limited has been working since 02 October 1962. The present status of the company is Active. The registered address of Osmond Group Limited is 21 Johnson Road Ferndown Industrial Estate Wimborne Dorset Bh21 7se. . OSMOND, Sarah Karen is a Secretary of the company. OSMOND, Guy Spencer Charles is a Director of the company. OSMOND, Jeremy Warwick is a Director of the company. OSMOND, Max Ryan Ivor is a Director of the company. Director OSMOND, Doreen Lilian has been resigned. Director OSMOND, Ivor Stephen has been resigned. Director OSMOND, Mark Emerson has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors


Director

Director

Director

Resigned Directors

Director
OSMOND, Doreen Lilian
Resigned: 01 October 1995
95 years old

Director
OSMOND, Ivor Stephen
Resigned: 01 October 1995
102 years old

Director
OSMOND, Mark Emerson
Resigned: 20 January 2006
68 years old

Persons With Significant Control

Mr Jeremy Warwick Osmond
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Spencer Charles Osmond
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Max Ryan Ivor Osmond
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSMOND GROUP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 37,500

04 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 108 more events
14 Oct 1987
Director's particulars changed

27 Feb 1987
Full accounts made up to 31 May 1986

14 Feb 1987
Director's particulars changed

23 Jan 1987
Return made up to 22/01/87; full list of members

26 Apr 1983
Accounts made up to 31 May 1982

OSMOND GROUP LIMITED Charges

22 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 johnson road ferndown industrial estate wimborne dorset…
29 November 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied on 13 September 2014
Persons entitled: Abbey National PLC
Description: The f/h property k/a 4 castle lane wilton salisbury…
17 September 1999
Mortgage
Delivered: 21 September 1999
Status: Satisfied on 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit g johnson road fernside park ferndown industrial…
30 January 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied on 7 November 2009
Persons entitled: Lloyds Bank PLC
Description: Property k/a plot 7 uddens industrial estate cobhams road…
14 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 14 October 1993
Persons entitled: Skandia Financial Services Limited
Description: 25 water lane salisbury wiltshire with all buildings…
14 July 1988
Floating charge
Delivered: 16 July 1988
Status: Satisfied on 14 October 1993
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
14 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 14 October 1993
Persons entitled: Skandia Financial Services Limited
Description: Units 3 & 5, the bourne centre, salisbury business park…
9 July 1986
Legal mortgage
Delivered: 14 July 1986
Status: Satisfied on 7 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H 71/73 fisherton st, salisbury, and 24, 25, 26 & 27…