About

Registered Number: 03483929
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE,

 

Osborne Management Consultants Ltd was founded on 19 December 1997 and has its registered office in Newcastle, Staffordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFORTH, Sharon 01 July 2020 - 1
GARFORTH, Julian James 19 February 1998 16 July 2020 1
Secretary Name Appointed Resigned Total Appointments
GARFORTH, Sharon 19 February 1998 - 1

Filing History

Document Type Date
PSC08 - N/A 08 September 2020
PSC07 - N/A 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 24 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 08 March 1999
225 - Change of Accounting Reference Date 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
CERTNM - Change of name certificate 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.