About

Registered Number: 00685143
Date of Incorporation: 02/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Rose Green Road, Bognor Regis, West Sussex, PO21 3EG

 

Based in West Sussex, Osborne Refrigerators Ltd was founded on 02 March 1961. This business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hayler, Mark, Howlett, Catherine Anne, Osborne, Alison Claire, Osborne, Jeffrey, Warry, Brian James, Coppard, Derek, Osborne, Sally Ann, Osborne, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLER, Mark 05 August 2020 - 1
HOWLETT, Catherine Anne 16 January 2006 - 1
OSBORNE, Alison Claire 28 September 2012 - 1
OSBORNE, Jeffrey N/A - 1
WARRY, Brian James N/A - 1
COPPARD, Derek N/A 10 August 2019 1
OSBORNE, Sally Ann N/A 13 August 2017 1
OSBORNE, Stephen 16 January 2006 07 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 31 July 2019
MR04 - N/A 11 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 04 April 2018
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 25 June 2005
363a - Annual Return 16 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 11 August 2003
363a - Annual Return 13 June 2003
AA - Annual Accounts 08 August 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 07 August 2001
363a - Annual Return 23 July 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 13 June 1996
CERTNM - Change of name certificate 19 January 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 11 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 14 June 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 09 April 1986
AA - Annual Accounts 01 February 1985
AA - Annual Accounts 16 February 1984
CERTNM - Change of name certificate 23 February 1976
NEWINC - New incorporation documents 02 March 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.