About

Registered Number: 07496877
Date of Incorporation: 18/01/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: C/O Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, GU1 4QU,

 

Having been setup in 2011, Osbi Ltd have registered office in Guildford, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Lazenby, Wendy Veronica, Barber, Thomas, Stoellberger, Paul are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Thomas 04 April 2011 - 1
STOELLBERGER, Paul 04 April 2011 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
LAZENBY, Wendy Veronica 04 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 09 October 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AP03 - Appointment of secretary 20 April 2011
AP01 - Appointment of director 20 April 2011
AA01 - Change of accounting reference date 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
CERTNM - Change of name certificate 05 April 2011
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.