About

Registered Number: 04826839
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Maidstone Road, Platt, Sevenoaks, TN15 8FD,

 

Osa Fine Spirits Ltd was registered on 09 July 2003 and has its registered office in Sevenoaks, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Gorton, Susan Elizabeth, Gorton, Robert David, Crook, Rik, Wooler, Anne are listed as directors of Osa Fine Spirits Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORTON, Robert David 11 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GORTON, Susan Elizabeth 11 April 2008 - 1
CROOK, Rik 05 March 2004 11 November 2005 1
WOOLER, Anne 09 July 2003 04 March 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 January 2020
RESOLUTIONS - N/A 03 January 2020
CONNOT - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 22 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 July 2015
SH06 - Notice of cancellation of shares 06 July 2015
SH03 - Return of purchase of own shares 06 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 24 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 August 2011
AR01 - Annual Return 02 November 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 10 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 20 November 2007
353 - Register of members 20 November 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
225 - Change of Accounting Reference Date 09 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
225 - Change of Accounting Reference Date 25 May 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 17 February 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 09 February 2010 Outstanding

N/A

Floating charge (all assets) 14 August 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 August 2008 Outstanding

N/A

Debenture 05 June 2008 Outstanding

N/A

Debenture 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.