OSMOR PRODUCTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5NT
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

Director
AINSWORTH, Henry Robert
Appointed Date: 03 December 2015
93 years old

Director
HENMAN, Lyndon
Appointed Date: 03 December 2015
57 years old

Director
LEADER, Roger Anthony
Appointed Date: 03 December 2015
69 years old

Resigned Directors

Secretary
HARE, Gillian Carmel
Resigned: 31 January 2009
Appointed Date: 17 July 1997

Secretary
MOODY, Graham
Resigned: 17 July 1997

Director
HARE, Julia Elizabeth
Resigned: 03 December 2015
Appointed Date: 02 December 2014
72 years old

Director
HARE, Philip Roger
Resigned: 19 April 2015
71 years old

Director
MOODY, Graham
Resigned: 17 July 1997
87 years old

Director
SAUNDERS, Anthony
Resigned: 17 July 1997
88 years old

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
  • GBP 60

...
... 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

OSMOR PRODUCTS LIMITED Charges

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…