Company number 02267236
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address UNIT 12 BELLS INDUSTRIAL ESTATE, BEDFORD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 5NT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registered office address changed from Unit 12 Tidys Industrial Estate Ditchling Common Hassocks West Sussex BN6 8SL to Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT on 3 November 2016; Current accounting period extended from 30 November 2016 to 30 April 2017. The most likely internet sites of OSMOR PRODUCTS LIMITED are www.osmorproducts.co.uk, and www.osmor-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Osmor Products Limited is a Private Limited Company.
The company registration number is 02267236. Osmor Products Limited has been working since 14 June 1988.
The present status of the company is Active. The registered address of Osmor Products Limited is Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire England Nn1 5nt. . AINSWORTH, Henry Robert is a Director of the company. HENMAN, Lyndon is a Director of the company. LEADER, Roger Anthony is a Director of the company. Secretary HARE, Gillian Carmel has been resigned. Secretary MOODY, Graham has been resigned. Director HARE, Julia Elizabeth has been resigned. Director HARE, Philip Roger has been resigned. Director MOODY, Graham has been resigned. Director SAUNDERS, Anthony has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Harltex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OSMOR PRODUCTS LIMITED Events
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Nov 2016
Registered office address changed from Unit 12 Tidys Industrial Estate Ditchling Common Hassocks West Sussex BN6 8SL to Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT on 3 November 2016
24 Oct 2016
Current accounting period extended from 30 November 2016 to 30 April 2017
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
...
... and 72 more events
07 Feb 1989
Accounting reference date extended from 31/03 to 30/11
05 Feb 1989
Wd 24/01/89 ad 29/06/88--------- £ si 60@1=60 £ ic 2/62
25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jul 1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Jun 1988
Incorporation
13 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 August 1997
Mortgage debenture
Delivered: 20 August 1997
Status: Satisfied
on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 April 1996
Fixed and floating charge
Delivered: 19 April 1996
Status: Satisfied
on 13 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…