About

Registered Number: 02225130
Date of Incorporation: 29/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 7 Daish Way, Dodnor Industrial Estate, Newport, Isle Of Wight, PO30 5XJ

 

Osel Enterprises Ltd was founded on 29 February 1988 and are based in Newport, Isle Of Wight, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Mclaren, John Neil, Munden, Leonard Albert, Poulton, David, Price, Barry, Rose, Norman Charles, Steele, Robert James at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAREN, John Neil 30 November 1992 30 September 1995 1
MUNDEN, Leonard Albert 26 May 1992 18 July 1994 1
POULTON, David N/A 17 November 2011 1
PRICE, Barry N/A 16 October 1995 1
ROSE, Norman Charles N/A 10 September 1995 1
STEELE, Robert James N/A 06 September 1993 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
MR04 - N/A 13 March 2020
MR04 - N/A 07 March 2020
MR04 - N/A 07 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 07 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 30 January 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 13 July 1997
AUD - Auditor's letter of resignation 31 May 1997
AA - Annual Accounts 08 May 1997
395 - Particulars of a mortgage or charge 02 August 1996
363s - Annual Return 25 April 1996
288 - N/A 25 April 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 19 September 1995
288 - N/A 10 April 1995
363s - Annual Return 10 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
288 - N/A 06 October 1994
288 - N/A 09 September 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 26 April 1994
288 - N/A 06 April 1994
288 - N/A 20 December 1993
288 - N/A 07 October 1993
AA - Annual Accounts 06 October 1993
288 - N/A 14 April 1993
363s - Annual Return 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AUD - Auditor's letter of resignation 09 December 1992
AA - Annual Accounts 09 November 1992
288 - N/A 22 September 1992
363a - Annual Return 01 September 1992
363b - Annual Return 15 May 1992
MEM/ARTS - N/A 09 January 1992
RESOLUTIONS - N/A 20 December 1991
288 - N/A 20 December 1991
288 - N/A 20 November 1991
AA - Annual Accounts 02 August 1991
288 - N/A 24 July 1991
363a - Annual Return 08 May 1991
288 - N/A 04 September 1990
288 - N/A 11 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
288 - N/A 20 September 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 08 March 1989
287 - Change in situation or address of Registered Office 18 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1988
288 - N/A 19 July 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 April 2002 Outstanding

N/A

Legal mortgage 02 March 2000 Fully Satisfied

N/A

Debenture 18 October 1999 Fully Satisfied

N/A

Legal mortgage 25 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.