About

Registered Number: 03735523
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT,

 

Established in 1999, Osborne Catering Supplies Ltd has its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Chadd, Nicholas Eric, Goodman, Michelle Lorraine, Smith, Ann, Beahan, Richard Paul, Clarkson, Paul Jeremy, Goodman, Mathew Bruce, Hammersley, Peter John, Smith, Paul Ernest Braund for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADD, Nicholas Eric 25 January 2008 - 1
BEAHAN, Richard Paul 18 March 1999 28 March 2002 1
CLARKSON, Paul Jeremy 11 June 2004 12 February 2007 1
GOODMAN, Mathew Bruce 20 March 1999 11 June 2004 1
HAMMERSLEY, Peter John 18 March 1999 14 January 2000 1
SMITH, Paul Ernest Braund 11 June 2004 25 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Michelle Lorraine 29 March 2002 11 June 2004 1
SMITH, Ann 15 February 2007 25 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
PSC05 - N/A 24 March 2020
PSC07 - N/A 12 March 2020
PSC02 - N/A 11 March 2020
PSC09 - N/A 10 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 March 2019
MR04 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 16 March 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 23 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 04 July 2005
395 - Particulars of a mortgage or charge 12 November 2004
225 - Change of Accounting Reference Date 20 October 2004
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
225 - Change of Accounting Reference Date 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 29 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 08 November 2000
395 - Particulars of a mortgage or charge 06 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 February 2007 Outstanding

N/A

Debenture 08 November 2004 Fully Satisfied

N/A

Mortgage 04 September 2000 Fully Satisfied

N/A

Debenture deed 17 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.