About

Registered Number: 05886735
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Osnaburgh Street Ltd was registered on 25 July 2006 with its registered office in London. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Peter Courtenay 24 August 2006 16 August 2010 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 16 September 2019
PARENT_ACC - N/A 16 September 2019
AGREEMENT2 - N/A 22 August 2019
GUARANTEE2 - N/A 22 August 2019
CS01 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 09 August 2018
PARENT_ACC - N/A 09 August 2018
AGREEMENT2 - N/A 09 August 2018
GUARANTEE2 - N/A 09 August 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 06 November 2017
PARENT_ACC - N/A 06 November 2017
AGREEMENT2 - N/A 06 November 2017
GUARANTEE2 - N/A 06 November 2017
CS01 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AA - Annual Accounts 07 December 2016
PARENT_ACC - N/A 07 December 2016
GUARANTEE2 - N/A 07 December 2016
AGREEMENT2 - N/A 07 December 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 August 2015
AUD - Auditor's letter of resignation 02 July 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
CH03 - Change of particulars for secretary 25 March 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
353 - Register of members 14 August 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
CERTNM - Change of name certificate 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
CERTNM - Change of name certificate 10 November 2006
225 - Change of Accounting Reference Date 10 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
MEM/ARTS - N/A 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.