About

Registered Number: 04848570
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Peter Osborne Fine Wines Ltd was founded on 29 July 2003 with its registered office in Maidenhead in Berkshire, it's status is listed as "Active". The companies directors are listed as Chapman, Thessa Lonica, Chapman, Martin Robert, Osborne, Karin Christa, Osborne, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Martin Robert 16 January 2008 - 1
OSBORNE, Peter 29 July 2003 16 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Thessa Lonica 16 January 2008 - 1
OSBORNE, Karin Christa 29 July 2003 16 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 August 2019
PSC01 - N/A 28 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.